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

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15697.00
Total Face Value Of Loan:
15697.00
Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15697.00
Total Face Value Of Loan:
15697.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36100.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15697
Current Approval Amount:
15697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15898.27
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15697
Current Approval Amount:
15697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15771.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State