Search icon

LUONG CONSULTING INC.

Company Details

Name: LUONG CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2016 (9 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4961380
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 209 HALSEY AVE., JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 HALSEY AVE., JERICHO, NY, United States, 11753

History

Start date End date Type Value
2016-06-10 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-10 2021-11-11 Address 209 HALSEY AVE., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000419 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160610010198 2016-06-10 CERTIFICATE OF INCORPORATION 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9076307706 2020-05-01 0235 PPP 209 Halsey Ave, Jericho, NY, 11753
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041
Loan Approval Amount (current) 1041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1053.18
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State