Search icon

HUA XIA TRAVEL, INC.

Company Details

Name: HUA XIA TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2012 (13 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 4192799
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-55 KISSENA BLVD #6D, FLUSHING, NY, United States, 11355
Principal Address: 134-30 MAPLE AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-55 KISSENA BLVD #6D, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LIN HUA LOU Chief Executive Officer 134-30 MAPLE AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2018-08-30 2023-04-25 Address 43-55 KISSENA BLVD #6D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-07-21 2023-04-25 Address 134-30 MAPLE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-01-24 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-24 2018-08-30 Address 134-30 MAPLE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425004404 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
180830000215 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
160727006193 2016-07-27 BIENNIAL STATEMENT 2016-01-01
140721006079 2014-07-21 BIENNIAL STATEMENT 2014-01-01
120124001070 2012-01-24 CERTIFICATE OF INCORPORATION 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8011157910 2020-06-18 0202 PPP 4355 KISSENA BLVD APT 6D, FLUSHING, NY, 11355
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4437
Loan Approval Amount (current) 4437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9061008409 2021-02-14 0202 PPS 4355 Kissena Blvd Apt 6D, Flushing, NY, 11355-2962
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4437
Loan Approval Amount (current) 4437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2962
Project Congressional District NY-06
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4488.45
Forgiveness Paid Date 2022-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State