Search icon

CHINASPROUT, INC.

Company Details

Name: CHINASPROUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2000 (25 years ago)
Entity Number: 2524830
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 3401 38th Avenue, 3rd Floor, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-786-8890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAONING WANG Chief Executive Officer 303 PARK PLACE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
XIAONING WANG DOS Process Agent 3401 38th Avenue, 3rd Floor, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2002-07-02 2004-07-08 Address 169 54TH ST, STE #10, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2002-07-02 2004-07-08 Address 169 54TH ST, STE #10, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2000-06-26 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-26 2002-07-02 Address 663 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209001489 2022-12-09 BIENNIAL STATEMENT 2022-06-01
080717002754 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060607002798 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040708002880 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020702002430 2002-07-02 BIENNIAL STATEMENT 2002-06-01
000626000069 2000-06-26 CERTIFICATE OF INCORPORATION 2000-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7570138303 2021-01-28 0202 PPS 3401 38th Ave Ste 3, Long Island City, NY, 11101-2234
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96560
Loan Approval Amount (current) 96560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2234
Project Congressional District NY-07
Number of Employees 5
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97054.7
Forgiveness Paid Date 2021-08-04
6426307703 2020-05-01 0202 PPP 3401 38TH AVE STE 3, LONG ISLAND CITY, NY, 11101-2234
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96559
Loan Approval Amount (current) 96559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2234
Project Congressional District NY-07
Number of Employees 5
NAICS code 454113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97376.44
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State