Search icon

8 SPEED INC.

Company Details

Name: 8 SPEED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2010 (15 years ago)
Date of dissolution: 20 Sep 2021
Entity Number: 3954965
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 219-12 43RD AVE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 917-531-0318

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-12 43RD AVE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
NENG QIANG WANG Chief Executive Officer 219-12 43RD AVE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2047291-DCA Inactive Business 2017-01-11 2021-02-28

History

Start date End date Type Value
2021-07-22 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-23 2021-09-23 Address 219-12 43RD AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2016-05-23 2021-09-23 Address 219-12 43RD AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2015-02-12 2016-05-23 Address 219-12 43RD AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-07-27 2016-05-23 Address 146-30 BOOTH MEMORIAL AVE, QUEENS, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210923002011 2021-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-20
200504061046 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180517006361 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160523002028 2016-05-23 BIENNIAL STATEMENT 2016-05-01
150212000394 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071829 PROCESSING INVOICED 2019-08-09 50 License Processing Fee
3071830 DCA-SUS CREDITED 2019-08-09 50 Suspense Account
2940446 RENEWAL CREDITED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2940385 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528895 FINGERPRINT INVOICED 2017-01-09 75 Fingerprint Fee
2528892 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528893 BLUEDOT INVOICED 2017-01-09 100 Bluedot Fee
2528891 LICENSE INVOICED 2017-01-09 25 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216102 Office of Administrative Trials and Hearings Issued Settled 2018-05-12 500 2018-07-22 Failure to mark container with name, license number, or volume measurement of container
TWC-216688 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-02-13 General Prohibitions
TWC-213424 Office of Administrative Trials and Hearings Issued Settled 2016-04-12 250 2016-04-30 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210409 Office of Administrative Trials and Hearings Issued Settled 2014-09-08 250 2014-09-10 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9559.74

Date of last update: 27 Mar 2025

Sources: New York Secretary of State