Search icon

AUGUST TECH USA INC.

Company Details

Name: AUGUST TECH USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2014 (11 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 4622652
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3370 PRINCE ST SUITE 707, FLUSHING, NY, United States, 11354
Principal Address: 3370 PRINCE ST STE 707, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUST TECH USA INC. DOS Process Agent 3370 PRINCE ST SUITE 707, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KUN ZANG Chief Executive Officer 3370 PRINCE ST STE 707, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-08-17 2024-12-13 Address 3370 PRINCE ST SUITE 707, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-08-17 2020-08-17 Address 3370 PRINCE ST SUITE 707, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-08-17 2024-12-13 Address 3370 PRINCE ST STE 707, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-08-15 2016-08-17 Address 33-70 PRINCE ST. SUITE 707, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-08-15 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213004044 2024-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-13
200817060640 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180829006286 2018-08-29 BIENNIAL STATEMENT 2018-08-01
160817006293 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140815010257 2014-08-15 CERTIFICATE OF INCORPORATION 2014-08-16

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125700.00
Total Face Value Of Loan:
125700.00
Date:
2020-05-04
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35355.83
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20949.32

Date of last update: 25 Mar 2025

Sources: New York Secretary of State