Search icon

CHINA GUIDE CORPORATION

Company Details

Name: CHINA GUIDE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466700
ZIP code: 11355
County: Broome
Place of Formation: New York
Address: 14315 ROSE AVE, STE 1, FLUSHING, NY, United States, 11355
Principal Address: 14315 ROSE AVE STE 1, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHINA GUIDE CORPORATION DOS Process Agent 14315 ROSE AVE, STE 1, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LONGTIAN WANG Chief Executive Officer 14315 ROSE AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2000-01-27 2021-03-10 Address #2R, 642 LEONARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060078 2021-03-10 BIENNIAL STATEMENT 2018-01-01
000127000671 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
5620.00
Total Face Value Of Loan:
5620.00
Date:
2021-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24100.00
Total Face Value Of Loan:
24100.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5620
Current Approval Amount:
5620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5646.18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State