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 (15 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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
18888.00
Total Face Value Of Loan:
18888.00
Date:
2020-07-20
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:
77300.00
Total Face Value Of Loan:
77300.00
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:
13492.00
Total Face Value Of Loan:
13492.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13492
Current Approval Amount:
13492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13560.12
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18888
Current Approval Amount:
18888
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18982.18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State