Search icon

CHINA SOUTH GROUP INC.

Company Details

Name: CHINA SOUTH GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2807064
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-08 46TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX ZOU Chief Executive Officer 54-08 46TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
RUOLI WANG DOS Process Agent 54-08 46TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2004-10-05 2008-08-06 Address 139-10 28TH RD, 5C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-10-05 2008-08-06 Address 139-10 28TH RD, 5C, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-08-30 2008-08-06 Address 139-10 28TH ROAD, 5C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007914 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160812006173 2016-08-12 BIENNIAL STATEMENT 2016-08-01
120813006464 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100820002193 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080806002715 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060801002220 2006-08-01 BIENNIAL STATEMENT 2006-08-01
041005002525 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020830000634 2002-08-30 CERTIFICATE OF INCORPORATION 2002-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639627706 2020-05-01 0235 PPP 87 GRANDVIEW AVE, GREAT NECK, NY, 11020
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22738.26
Forgiveness Paid Date 2021-05-26
7542228603 2021-03-23 0235 PPS 87 Grandview Ave, Great Neck, NY, 11020-1507
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1507
Project Congressional District NY-03
Number of Employees 2
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20117.6
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State