Search icon

HXC USA, INC.

Company Details

Name: HXC USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3613011
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1150 67TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1150 67TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HXC USA, INC. DOS Process Agent 1150 67TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ALBERT YIP Chief Executive Officer 1150 67TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 1150 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Address 1150 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-07-26 Address 1150 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-07-26 Address 1150 67TH STREET, BROOKLY, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726002390 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230519003528 2023-05-19 BIENNIAL STATEMENT 2022-01-01
200102061730 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190204060703 2019-02-04 BIENNIAL STATEMENT 2018-01-01
140221002026 2014-02-21 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
15090.00
Total Face Value Of Loan:
15090.00
Date:
2020-05-27
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:
74300.00
Total Face Value Of Loan:
344000.00
Date:
2020-05-02
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15090
Current Approval Amount:
15090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15186.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16407.04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State