Search icon

LANCANG INC

Company Details

Name: LANCANG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2017 (8 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 5085009
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 17902 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 347-348-3541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANCANG INC DOS Process Agent 17902 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
2095393-1-DCA Active Business 2020-03-16 2023-12-31

History

Start date End date Type Value
2017-02-14 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-02-14 2024-06-24 Address 17902 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000829 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
170214010171 2017-02-14 CERTIFICATE OF INCORPORATION 2017-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 No data 17902 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-20 No data 17902 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-14 No data 17902 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-24 No data 17902 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-27 No data 17902 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3381253 RENEWAL INVOICED 2021-10-17 200 Tobacco Retail Dealer Renewal Fee
3149458 LICENSE INVOICED 2020-01-28 200 Tobacco Retail Dealer License Fee
3111912 PL VIO INVOICED 2019-11-04 500 PL - Padlock Violation
2668614 LICENSE REPL CREDITED 2017-09-21 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-27 Pleaded UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980377707 2020-05-01 0202 PPP 17902 Union Turnpike, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code -
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 2524.77
Forgiveness Paid Date 2021-05-03
9534448402 2021-02-17 0202 PPS 17902 Union Tpke, Fresh Meadows, NY, 11366-1636
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Fresh Meadows, QUEENS, NY, 11366-1636
Project Congressional District NY-05
Number of Employees 2
NAICS code 445110
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 2516.95
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State