Search icon

CCXPO CORP.

Company Details

Name: CCXPO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2012 (13 years ago)
Date of dissolution: 09 May 2024
Entity Number: 4196743
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 525 FDR DR APT 5E, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CCXPO CORP. DOS Process Agent 525 FDR DR APT 5E, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
GUO CHAO LEI Chief Executive Officer 525 FDR DR APT 5E, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 525 FDR DR APT 5E, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 109 LAFAYETTE ST, #C2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-05-21 Address 109 LAFAYETTE ST, #C2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-05-21 Address 109 LAFAYETTE ST, #C2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-02-01 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2017-01-17 Address C/O CML CPA,PC, 139 FULTON STREET, #818B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002990 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
211208003153 2021-12-08 BIENNIAL STATEMENT 2021-12-08
170117002026 2017-01-17 BIENNIAL STATEMENT 2016-02-01
120201000561 2012-02-01 CERTIFICATE OF INCORPORATION 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739077409 2020-05-07 0202 PPP 525 FDR DR APT 5E, NEW YORK, NY, 10002-2056
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2125
Loan Approval Amount (current) 2125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2056
Project Congressional District NY-10
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2142.06
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State