Search icon

CHENG XIN, INC.

Company Details

Name: CHENG XIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2013 (12 years ago)
Date of dissolution: 22 Oct 2024
Entity Number: 4467684
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 380 FURROWS ROAD, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 FURROWS ROAD, HOLBROOK, NY, United States, 11741

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102455 Alcohol sale 2022-08-18 2022-08-18 2024-09-30 380 FURROWS RD, HOLBROOK, New York, 11741 Restaurant

History

Start date End date Type Value
2024-10-22 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-03 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-03 2024-11-06 Address 380 FURROWS ROAD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003275 2024-10-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-22
131003000298 2013-10-03 CERTIFICATE OF INCORPORATION 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349457302 2020-04-28 0235 PPP 380 FURROWS RD, HOLBROOK, NY, 11741
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16487
Loan Approval Amount (current) 16487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16713.75
Forgiveness Paid Date 2021-09-22
7589208507 2021-03-06 0235 PPS 380 Furrows Rd, Holbrook, NY, 11741-2717
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23079
Loan Approval Amount (current) 23079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2717
Project Congressional District NY-02
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23460.28
Forgiveness Paid Date 2022-11-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State