Search icon

YANG ZHANG INC.

Company Details

Name: YANG ZHANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766494
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 58-44 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LIYING ZHU Agent 58-44 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-44 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
LIYING ZHU Chief Executive Officer 58-44 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
190502060859 2019-05-02 BIENNIAL STATEMENT 2019-05-01
171120006028 2017-11-20 BIENNIAL STATEMENT 2017-05-01
150529000579 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071848000 2020-06-29 0202 PPP 5844 CLEARVIEW EXPY, OAKLAND GARDENS, NY, 11364
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562
Loan Approval Amount (current) 6562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6627.02
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3499683 Intrastate Non-Hazmat 2020-10-06 - - 1 2 Private(Property)
Legal Name YANG ZHANG INC
DBA Name -
Physical Address 5844 CLEARVIEW EXPY, OAKLAND GARDENS, NY, 11364-1709, US
Mailing Address 5844 CLEARVIEW EXPY, OAKLAND GARDENS, NY, 11364-1709, US
Phone (347) 262-4548
Fax -
E-mail SHANHAI1219@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State