Search icon

AMERICA LONGXING INC.

Company Details

Name: AMERICA LONGXING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780515
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 113-25 14th AVE, 2nd Floor, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PO CHU Chief Executive Officer 113-25 14TH AVE, 2ND FLOOR, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113-25 14th AVE, 2nd Floor, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 113-25 14TH AVE, 2ND FLOOR, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address PO BOX 748008, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-07-18 2024-06-03 Address PO BOX 748008, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2008-06-11 2012-07-18 Address 262 BAYVIEW AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2004-06-28 2024-06-03 Address 33-00 NORTHERN BLVD 1ST FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003601 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220916002065 2022-09-16 BIENNIAL STATEMENT 2022-06-01
120718002121 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100617002300 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080611003104 2008-06-11 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
11999.00
Total Face Value Of Loan:
11999.00
Date:
2020-07-11
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:
110000.00
Total Face Value Of Loan:
200000.00
Date:
2020-07-06
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:
12556.00
Total Face Value Of Loan:
12556.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12556
Current Approval Amount:
12556
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12729.72
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11999
Current Approval Amount:
11999
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12074.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State