Search icon

AIPING PHARMACEUTICAL, INC.

Headquarter

Company Details

Name: AIPING PHARMACEUTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2014 (11 years ago)
Entity Number: 4569592
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 350W WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 150000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AIPING PHARMACEUTICAL, INC., Alabama 000-395-781 Alabama

Chief Executive Officer

Name Role Address
EMMA QINGBO LI XU Chief Executive Officer 350W WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
AIPING PHARMACEUTICAL, INC. DOS Process Agent 350W WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 350W WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01
2025-03-10 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01
2023-01-26 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01
2022-11-19 2023-01-26 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01
2018-08-21 2025-03-11 Address 350W WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-08-21 2025-03-11 Address 350W WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-07-12 2018-08-21 Address 350W WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2017-07-12 2018-08-21 Address 350W WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-05-04 2017-07-12 Address 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250311001820 2025-03-11 BIENNIAL STATEMENT 2025-03-11
220201000983 2022-02-01 BIENNIAL STATEMENT 2022-02-01
180821006258 2018-08-21 BIENNIAL STATEMENT 2018-04-01
170712002005 2017-07-12 AMENDMENT TO BIENNIAL STATEMENT 2016-04-01
170504006600 2017-05-04 BIENNIAL STATEMENT 2016-04-01
151103000205 2015-11-03 CERTIFICATE OF AMENDMENT 2015-11-03
150817000634 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
140430000196 2014-04-30 CERTIFICATE OF INCORPORATION 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611457205 2020-04-16 0235 PPP 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788-3947
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70397
Loan Approval Amount (current) 70300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3947
Project Congressional District NY-01
Number of Employees 3
NAICS code 325412
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71194.37
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State