Search icon

LIANG PHARMACEUTICAL CONSULTING INC.

Company Details

Name: LIANG PHARMACEUTICAL CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2010 (15 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 3939329
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 86-35 144 STREET, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY LIANG DOS Process Agent 86-35 144 STREET, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
NANCY LIANG Chief Executive Officer 86-35 144 STREET, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2020-04-13 2022-04-13 Address 86-35 144 STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2020-04-13 2022-04-13 Address 86-35 144 STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2016-04-04 2020-04-13 Address 18-50 211 STREET, APT 3 G, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2016-04-04 2020-04-13 Address 18-50 211 STREET, APT 3 G, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2016-04-04 2020-04-13 Address 18-50 211 STREET, APT 3G, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2012-05-23 2016-04-04 Address 94-60 239TH STREET, BELLEROSE, NY, 11001, USA (Type of address: Principal Executive Office)
2012-05-23 2016-04-04 Address 94-60 239TH ST, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
2010-04-21 2016-04-04 Address 94-60 239TH STREET, BELLEROSE, NY, 11001, USA (Type of address: Service of Process)
2010-04-21 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220413001075 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
200413060163 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180405006147 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160404006603 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140612006357 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120523002141 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100421000099 2010-04-21 CERTIFICATE OF INCORPORATION 2010-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3992037401 2020-05-08 0202 PPP 86-35 144 street, Briarwood, NY, 11435
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Briarwood, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7407.38
Forgiveness Paid Date 2021-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State