Search icon

C & L OF EAST OCEAN INC.

Company Details

Name: C & L OF EAST OCEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2010 (14 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 4011400
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5304 8TH AVE., BROOKLYN, NY, United States, 11220
Principal Address: 5304 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO CHEN Chief Executive Officer 5304 8TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
C & L OF EAST OCEAN INC. DOS Process Agent 5304 8TH AVE., BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2020-10-26 2025-01-13 Address 5304 8TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-11-26 2025-01-13 Address 5304 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-10-26 2020-10-26 Address 5304 8TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-10-26 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113000771 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
201026060395 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181019006289 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161003007924 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141030002022 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121126002411 2012-11-26 BIENNIAL STATEMENT 2012-10-01
101026000153 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309188005 2020-06-25 0202 PPP 5304 8TH AVE, BROOKLYN, NY, 11220-3239
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13492
Loan Approval Amount (current) 13492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-3239
Project Congressional District NY-10
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13560.12
Forgiveness Paid Date 2021-02-12
8612618407 2021-02-13 0202 PPS 5304 8th Ave, Brooklyn, NY, 11220-3261
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18888
Loan Approval Amount (current) 18888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3261
Project Congressional District NY-10
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18982.18
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State