Search icon

CHINESE-AMERICAN BUSINESS DEVELOPMENT CENTER, INC.

Company Details

Name: CHINESE-AMERICAN BUSINESS DEVELOPMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2006114
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 252-53 Leeds Road, RM 304, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER ZHANG DOS Process Agent 252-53 Leeds Road, RM 304, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
PETER JIN PING ZHANG Chief Executive Officer 252-53 LEEDS ROAD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 252-53 LEEDS ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-05-18 2024-08-28 Address 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-05-18 2024-08-28 Address 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-03-23 2012-05-18 Address 325 BROADWAY, SUITE 301, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828002254 2024-08-28 BIENNIAL STATEMENT 2024-08-28
120518002298 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100329003665 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080331003101 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060324002400 2006-03-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5700.00
Total Face Value Of Loan:
5700.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3200.00
Total Face Value Of Loan:
3200.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3215.64
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5700
Current Approval Amount:
5700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5722.48

Date of last update: 14 Mar 2025

Sources: New York Secretary of State