Search icon

RONG BAO LLC

Company Details

Name: RONG BAO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Aug 2002 (23 years ago)
Date of dissolution: 22 Nov 2024
Entity Number: 2799293
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 325 GRAND STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 325 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2011-12-12 2024-12-11 Address 325 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-08-09 2011-12-12 Address 379 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004228 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
200804061303 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180912006491 2018-09-12 BIENNIAL STATEMENT 2018-08-01
160815006296 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140807007238 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120823002138 2012-08-23 BIENNIAL STATEMENT 2012-08-01
111212000421 2011-12-12 CERTIFICATE OF CHANGE 2011-12-12
100823002346 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080827002137 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060918002353 2006-09-18 BIENNIAL STATEMENT 2006-08-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4580535001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient RONG BAO LLC
Recipient Name Raw RONG BAO LLC
Recipient Address 325 GRAND STREET., NEW YORK, NEW YORK, NEW YORK, 10002-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1633000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112317208 2020-04-27 0202 PPP 11812 29TH AVE, FLUSHING, NY, 11354-1061
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34427
Loan Approval Amount (current) 34427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1061
Project Congressional District NY-14
Number of Employees 6
NAICS code 312112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34795.18
Forgiveness Paid Date 2021-06-02
8316188306 2021-01-29 0202 PPS 11812 29th Ave, Flushing, NY, 11354-1061
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34427
Loan Approval Amount (current) 34427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1061
Project Congressional District NY-14
Number of Employees 6
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34822.91
Forgiveness Paid Date 2022-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State