Search icon

LI BA HVAC & CONSTRUCTION, INC.

Company Details

Name: LI BA HVAC & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110354
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 11 PLAINFIELD RD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAN DENG DOS Process Agent 11 PLAINFIELD RD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
YAN DENG Chief Executive Officer 11 PLAINFIELD RD, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2011-06-22 2020-04-30 Address 55-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430060405 2020-04-30 BIENNIAL STATEMENT 2019-06-01
110622000926 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777987301 2020-04-30 0235 PPP 11 PLAINFIELD RD, ALBERTSON, NY, 11507-1420
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3033.32
Loan Approval Amount (current) 3033.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBERTSON, NASSAU, NY, 11507-1420
Project Congressional District NY-03
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3056.58
Forgiveness Paid Date 2021-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State