Search icon

XINGLONG INTL TRADING INC

Company Details

Name: XINGLONG INTL TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2016 (9 years ago)
Entity Number: 4946776
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 14477 ROOSEVELT AVE APT 3D, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XINGLONG INTL TRADING INC DOS Process Agent 14477 ROOSEVELT AVE APT 3D, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JISHU KANG Chief Executive Officer 14477 ROOSEVELT AVE APT 3D, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
210820001979 2021-08-20 BIENNIAL STATEMENT 2021-08-20
160513010310 2016-05-13 CERTIFICATE OF INCORPORATION 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9348658402 2021-02-16 0202 PPP 14477 Roosevelt Ave Apt 3D, Flushing, NY, 11354-6269
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6269
Project Congressional District NY-06
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3037.92
Forgiveness Paid Date 2021-09-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State