Search icon

ADVANCE CONTAINER LINE INC.

Company Details

Name: ADVANCE CONTAINER LINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2011 (14 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 4147848
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 1225 Franklin Ave, STE 325, Garden City, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WINNIE KONG Chief Executive Officer 1225 FRANKLIN AVE.,, STE 325, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 Franklin Ave, STE 325, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 1225 FRANKLIN AVE.,, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 175-01 ROCKAWAY BLVD, STE 268, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2019-11-18 2024-07-10 Address 175-01 ROCKAWAY BLVD, STE 268, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-09-03 2019-11-18 Address 175-01 ROCKAWAY BLVD, STE 268, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2013-11-15 2024-07-10 Address 175-01 ROCKAWAY BLVD, STE 268, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-11-15 2015-09-03 Address 175-01 ROCKAWAY BLVD, STE 268, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-09-29 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-09-29 2013-11-15 Address 254 CANAL STREET SUITE# 5002, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003062 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
220729001533 2022-07-29 BIENNIAL STATEMENT 2021-09-01
191118060393 2019-11-18 BIENNIAL STATEMENT 2019-09-01
171121006104 2017-11-21 BIENNIAL STATEMENT 2017-09-01
150903006962 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131115002224 2013-11-15 BIENNIAL STATEMENT 2013-09-01
110929000322 2011-09-29 CERTIFICATE OF INCORPORATION 2011-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481957801 2020-05-28 0202 PPP 175-01 Rockaway Blvd, Suite 268, Jamica, NY, 11434
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16832
Loan Approval Amount (current) 16832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16931.61
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State