Search icon

ZHIQING SOCIAL DAY CARE INC.

Company Details

Name: ZHIQING SOCIAL DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2013 (12 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 4346791
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 13225 POPLE AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHIQING SOCIAL DAY CARE INC. DOS Process Agent 13225 POPLE AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
XUANDI HUANG Chief Executive Officer 13225 POPLE AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 34-20 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 13225 POPLE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-07-07 2023-04-06 Address 34-20 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-07-07 2023-04-06 Address 34-20 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-09-26 2017-07-07 Address 134-16 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2016-09-26 2017-07-07 Address 134-16 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-09-19 2017-07-07 Address 134-16 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-12-22 2016-09-19 Address 13525 NORTHERN BLVD 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-12-22 2016-09-26 Address 13525 NORTHERN BLVD 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2015-12-22 2016-09-26 Address 13525 NORTHERN BLVD 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230406000636 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
220408001326 2022-04-08 BIENNIAL STATEMENT 2021-01-01
170707006323 2017-07-07 BIENNIAL STATEMENT 2017-01-01
160926002065 2016-09-26 AMENDMENT TO BIENNIAL STATEMENT 2015-01-01
160919000510 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
160119000466 2016-01-19 CERTIFICATE OF MERGER 2016-01-19
151222006227 2015-12-22 BIENNIAL STATEMENT 2015-01-01
130702000895 2013-07-02 CERTIFICATE OF AMENDMENT 2013-07-02
130116000527 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560267702 2020-05-01 0202 PPP 3420 LINDEN PL, FLUSHING, NY, 11354
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354190
Loan Approval Amount (current) 354190
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, 11354-0050
Project Congressional District NY-14
Number of Employees 500
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358875.93
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State