Search icon

SHENXIAOLONG LLC

Company Details

Name: SHENXIAOLONG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928985
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 VARICK STREET, SUITE 514, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
SHENXIAOLONG LLC DOS Process Agent 200 VARICK STREET, SUITE 514, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-09-18 2024-12-18 Address 200 VARICK STREET, SUITE 514, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-08-08 2015-09-18 Address 740 BROADWAY / SUITE 605, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-07-10 2006-02-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-07-10 2005-08-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001178 2024-12-18 BIENNIAL STATEMENT 2024-12-18
220209002713 2022-02-09 BIENNIAL STATEMENT 2022-02-09
191028060088 2019-10-28 BIENNIAL STATEMENT 2019-07-01
150918002000 2015-09-18 BIENNIAL STATEMENT 2015-07-01
090717002478 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070907000677 2007-09-07 CERTIFICATE OF PUBLICATION 2007-09-07
070731002014 2007-07-31 BIENNIAL STATEMENT 2007-07-01
060222000699 2006-02-22 CERTIFICATE OF CHANGE 2006-02-22
050808002038 2005-08-08 BIENNIAL STATEMENT 2005-07-01
030710000369 2003-07-10 ARTICLES OF ORGANIZATION 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4980468405 2021-02-07 0202 PPS 200 Varick St Rm 514, New York, NY, 10014-7037
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170058.15
Loan Approval Amount (current) 170058.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 520930
Servicing Lender Name Studio Bank
Servicing Lender Address 124 12th Ave South, Ste 400, NASHVILLE, TN, 37203-3170
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-7037
Project Congressional District NY-10
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 520930
Originating Lender Name Studio Bank
Originating Lender Address NASHVILLE, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171484.75
Forgiveness Paid Date 2021-12-08
6670457203 2020-04-28 0202 PPP 200 Varick St Rm 514, New York, NY, 10014-7037
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152614.25
Loan Approval Amount (current) 152614.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 520930
Servicing Lender Name Studio Bank
Servicing Lender Address 124 12th Ave South, Ste 400, NASHVILLE, TN, 37203-3170
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4809
Project Congressional District NY-10
Number of Employees 12
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 520930
Originating Lender Name Studio Bank
Originating Lender Address NASHVILLE, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153856.36
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State