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)
2004-06-28 2008-06-11 Address 102-02 63RD AVE, FOREST, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-06-19 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-19 2004-06-28 Address 102-02 63RD AVENUE, FOREST HILLS, NY, 11375, 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
060526002514 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002848 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020619000424 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9292408408 2021-02-16 0202 PPS 3300 Northern Blvd Ste 1, Long Island City, NY, 11101-2224
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11999
Loan Approval Amount (current) 11999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2224
Project Congressional District NY-07
Number of Employees 1
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12074.61
Forgiveness Paid Date 2021-10-06
9004988000 2020-07-06 0202 PPP 33-00 Northern Blvd. suite 1, Long Island City, NY, 11101-1005
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12556
Loan Approval Amount (current) 12556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1005
Project Congressional District NY-07
Number of Employees 1
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12729.72
Forgiveness Paid Date 2021-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State