Search icon

KE ZHANG INC.

Company Details

Name: KE ZHANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2013 (12 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 4406414
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 45-72 KISSENA BLVD., FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI HUI ZHU DOS Process Agent 45-72 KISSENA BLVD., FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LI HUI ZHU Chief Executive Officer 45-72 KISSENA BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2017-05-09 2022-04-05 Address 45-72 KISSENA BLVD., FLUSHING, NY, 11355, 3455, USA (Type of address: Service of Process)
2015-05-14 2022-04-05 Address 45-72 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-05-21 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-21 2017-05-09 Address 45-72 KISSENA BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405002925 2021-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-31
210524060644 2021-05-24 BIENNIAL STATEMENT 2021-05-01
170509006394 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150514006255 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130521000547 2013-05-21 CERTIFICATE OF INCORPORATION 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526997309 2020-05-02 0202 PPP 45 - 72 Kissena Blvd, Flushing, NY, 11355
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
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 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37422.42
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806452 Fair Labor Standards Act 2018-11-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-13
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ZHAO,
Role Plaintiff
Name KE ZHANG INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State