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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136377407 2020-05-03 0202 PPP 5836 219 st, bayside hills, NY, 11364
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bayside hills, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35355.83
Forgiveness Paid Date 2021-05-06
5210278405 2021-02-08 0202 PPS 5836 219th St, Bayside Hills, NY, 11364-1920
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-1920
Project Congressional District NY-06
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.32
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State