Search icon

ZHIQING SOCIAL DAY CARE INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1679905111
Certification Date:
2021-08-24

Authorized Person:

Name:
XUAN DI HUANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7184450803

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: Chief Executive Officer)
2017-07-07 2023-04-06 Address 34-20 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-09-26 2017-07-07 Address 134-16 35TH AVENUE, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
354190.00
Total Face Value Of Loan:
354190.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354190
Current Approval Amount:
354190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
358875.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State