Search icon

AMERICAN CHENGYI INVESTMENT MANAGEMENT GROUP INC.

Company Details

Name: AMERICAN CHENGYI INVESTMENT MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (13 years ago)
Entity Number: 4305858
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN CHENGYI INVESTMENT MANAGEMENT GROUP INC 401K PLAN 2022 461147491 2023-10-30 AMERICAN CHENGYI INVESTMENT MANAGEMENT GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523120
Sponsor’s telephone number 5167089353
Plan sponsor’s address 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
ELIZABETH CHEN Chief Executive Officer 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
ELIZABETH CHEN Agent 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2025-01-23 Address 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2023-05-31 2025-01-23 Address 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-05-31 2023-05-31 Address 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2025-01-23 Address 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-05-31 Address 111 GREAT NECK ROAD, SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123000691 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230531001928 2023-05-31 BIENNIAL STATEMENT 2022-10-01
210106060743 2021-01-06 BIENNIAL STATEMENT 2020-10-01
200306000242 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
151119006223 2015-11-19 BIENNIAL STATEMENT 2014-10-01
130903000188 2013-09-03 CERTIFICATE OF AMENDMENT 2013-09-03
121009000922 2012-10-09 CERTIFICATE OF INCORPORATION 2012-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7924268904 2021-05-11 0235 PPS 6 Quaker Ln, Old Westbury, NY, 11568-1320
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72685
Loan Approval Amount (current) 72685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1320
Project Congressional District NY-03
Number of Employees 5
NAICS code 551112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73242.58
Forgiveness Paid Date 2022-02-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State