Search icon

XUE & ASSOCIATES, P.C.

Company Details

Name: XUE & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 2005 (20 years ago)
Entity Number: 3204298
ZIP code: 11542
County: New York
Place of Formation: New York
Address: 1 School Street, Suite 303A, SUITE 303A, Glen Cove, NY, United States, 11542
Principal Address: 1 SCHOOL STREET, SUITE 303A, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN B XUE Chief Executive Officer 1 SCHOOL STREET, SUITE 303A, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 School Street, Suite 303A, SUITE 303A, Glen Cove, NY, United States, 11542

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 1 SCHOOL STREET, SUITE 303A, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2018-10-23 2024-07-25 Address 1 SCHOOL STREET, SUITE 303A, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2018-10-23 2024-07-25 Address 1 SCHOOL STREET, SUITE 303A, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2014-12-01 2018-10-23 Address 1001 AVENUE OF THE AMERICAS, 6TH AVE 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-01-21 2014-12-01 Address 401 BROADWAY, SUITE 1009, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-05-12 2011-01-21 Address 401 BROADWAY SUITE 512, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-05-12 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725003622 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210824002452 2021-08-24 BIENNIAL STATEMENT 2021-08-24
181023002025 2018-10-23 BIENNIAL STATEMENT 2017-05-01
141201000573 2014-12-01 CERTIFICATE OF CHANGE 2014-12-01
110121000010 2011-01-21 CERTIFICATE OF AMENDMENT 2011-01-21
050512000967 2005-05-12 CERTIFICATE OF INCORPORATION 2005-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949527706 2020-05-01 0235 PPP 1 SCHOOL ST STE 303A, GLEN COVE, NY, 11542
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37472
Loan Approval Amount (current) 37472
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37803.52
Forgiveness Paid Date 2021-03-23
2716688610 2021-03-15 0235 PPS 1 School St Ste 303A, Glen Cove, NY, 11542-2529
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34962
Loan Approval Amount (current) 34962
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2529
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 35155.2
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State