Search icon

XIONG CHINA GARDEN INC.

Company Details

Name: XIONG CHINA GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2010 (14 years ago)
Entity Number: 4031803
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8075 OSWETGO ROAD SUITE 4, LIVERPOOL, NY, United States, 13090
Principal Address: 8075 OSWETGO ROAD, SUITE 4, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8075 OSWETGO ROAD SUITE 4, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
XIN ZHONG XIONG Chief Executive Officer 8075 OSWETGO ROAD, SUITE 4, LIVERPOOL, NY, United States, 13090

Filings

Filing Number Date Filed Type Effective Date
121221006197 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101216000803 2010-12-16 CERTIFICATE OF INCORPORATION 2010-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3482537910 2020-06-13 0248 PPP 8075 OSWEGO RD STE 4, LIVERPOOL, NY, 13090-1603
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13811
Loan Approval Amount (current) 13811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-1603
Project Congressional District NY-22
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14055.44
Forgiveness Paid Date 2022-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State