Search icon

LING LING PANDA USA INC

Company Details

Name: LING LING PANDA USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2016 (8 years ago)
Date of dissolution: 04 Oct 2021
Entity Number: 5047897
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2758 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIE HE DOS Process Agent 2758 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2016-12-05 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-05 2022-05-21 Address 2758 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220521000328 2021-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-04
161205010418 2016-12-05 CERTIFICATE OF INCORPORATION 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036857406 2020-05-05 0296 PPP 2758 ELMWOOD AVE, KENMORE, NY, 14217
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28589
Loan Approval Amount (current) 28589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KENMORE, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29027.63
Forgiveness Paid Date 2021-11-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State