Search icon

HONG YANG CORP.

Company Details

Name: HONG YANG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2006 (19 years ago)
Date of dissolution: 13 Apr 2011
Entity Number: 3420684
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 58-44 CLEARVIEW EXPY, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAN HAI LIU DOS Process Agent 58-44 CLEARVIEW EXPY, OAKLAND GARDENS, NY, United States, 11364

Agent

Name Role Address
HONG Y. LIU Agent 61-12 PARSONS BLVD., FLUSHING, NY, 11365

Chief Executive Officer

Name Role Address
LIU, HONG YANG Chief Executive Officer 58-44 CLEARVIEW EXPY, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2008-09-30 2010-10-18 Address 58-44 CLEARVIEW EXPY, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2006-10-04 2008-09-30 Address 61-12 PARSONS BLVD., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110413000505 2011-04-13 CERTIFICATE OF DISSOLUTION 2011-04-13
101018003000 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080930003142 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061004000842 2006-10-04 CERTIFICATE OF INCORPORATION 2006-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713018807 2021-04-20 0202 PPS 4536 163rd St N/A, Flushing, NY, 11358-3357
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15697
Loan Approval Amount (current) 15697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3357
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15898.27
Forgiveness Paid Date 2022-08-16
9097278509 2021-03-12 0202 PPP 4536 163rd St N/A, Flushing, NY, 11358-3357
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15697
Loan Approval Amount (current) 15697
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 Flushing, QUEENS, NY, 11358-3357
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15771.83
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State