Search icon

ZXL CORPORATION

Company Details

Name: ZXL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129927
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 111 S 8TH ST, 1FL, NEW HYDE PARK, NY, United States, 11040
Principal Address: 111 S 8TH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XILIN ZHANG DOS Process Agent 111 S 8TH ST, 1FL, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
XILIN ZHANG Chief Executive Officer 111 S 8TH ST, 1FL, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2020-06-09 2021-05-03 Address 111 S 8TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2019-05-28 2021-05-03 Address 183-16 HORACE HARDING EXPWY, SUITE 3R, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2019-05-28 2020-06-09 Address 183-16 HORACE HARDING EXPWY, SUITE 3R, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2018-01-26 2019-05-28 Address 183-16 HORACE HARDING EXPWY, SUITE 3B, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2017-05-02 2018-01-26 Address 111 S 8TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061314 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200609000151 2020-06-09 CERTIFICATE OF CHANGE 2020-06-09
190528060142 2019-05-28 BIENNIAL STATEMENT 2019-05-01
180126000425 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
170502010351 2017-05-02 CERTIFICATE OF INCORPORATION 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5729357405 2020-05-13 0202 PPP 18316 HORACE HARDING EXPY, FRESH MEADOWS, NY, 11365-2123
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22206
Loan Approval Amount (current) 22206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 11365-2123
Project Congressional District NY-06
Number of Employees 2
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21323.33
Forgiveness Paid Date 2021-03-10
3342668309 2021-01-22 0235 PPS 111 S 8th St, New Hyde Park, NY, 11040-4852
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21150
Loan Approval Amount (current) 21150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4852
Project Congressional District NY-04
Number of Employees 2
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21269.95
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State