Search icon

YUN LONG SERVICE INC

Company Details

Name: YUN LONG SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2009 (16 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 3838470
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 360 7TH AVENUE 2FL, NEW YORK, NY, United States, 10001
Principal Address: 360 7TH AVNEUE, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 7TH AVENUE 2FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
HAN LONG ZHONG Agent 360 7TH AVENUE, 2FL, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
HAN LONG ZHONG Chief Executive Officer 360 7TH AVENUE, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 360 7TH AVENUE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-29 2024-06-24 Address 360 7TH AVENUE, 2FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-02 2024-06-24 Address 360 7TH AVENUE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-07-28 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-28 2024-06-24 Address 360 7TH AVENUE 2FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001352 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
210820000946 2021-08-20 BIENNIAL STATEMENT 2021-08-20
160929000500 2016-09-29 CERTIFICATE OF CHANGE 2016-09-29
110802002260 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090728000361 2009-07-28 CERTIFICATE OF INCORPORATION 2009-07-28

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
4816.00
Total Face Value Of Loan:
4816.00
Date:
2020-06-25
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:
4750.00
Total Face Value Of Loan:
4750.00
Date:
2020-06-16
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4750
Current Approval Amount:
4750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4796.98
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4816
Current Approval Amount:
4816
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4836.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State