Search icon

XING LI HANG INC

Company Details

Name: XING LI HANG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2017 (8 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 5133316
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 8436 88TH ST, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHONG YI LI DOS Process Agent 8436 88TH ST, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
ZHONG YI LI Chief Executive Officer 8436 88TH ST, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 8436 88TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2025-01-09 Address 8436 88TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2023-07-01 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 8436 88TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-01-09 Address 8436 88TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-08 2023-07-01 Address 8436 88TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002450 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
230701001473 2023-07-01 BIENNIAL STATEMENT 2023-05-01
220205000608 2022-02-05 BIENNIAL STATEMENT 2022-02-05
170508010485 2017-05-08 CERTIFICATE OF INCORPORATION 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5755078404 2021-02-09 0202 PPP 8436 88TH, BROOKLYN, NY, 11421
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, QUEENS, NY, 11421
Project Congressional District NY-05
Number of Employees 1
NAICS code 492110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5154.18
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3187003 Intrastate Non-Hazmat 2024-03-11 45000 2024 1 1 Private(Property)
Legal Name XING LI HANG INC
DBA Name -
Physical Address 8436 88TH STREET, WOODHAVEN, NY, 11421, US
Mailing Address 8436 88TH STREET, WOODHAVEN, NY, 11421, US
Phone (917) 335-5320
Fax (212) 431-9465
E-mail MIMIHAPPY313@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State