Search icon

888 HONG KONG INC.

Company Details

Name: 888 HONG KONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2017 (8 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 5168245
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 12701 MERRICK BLVD.,, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
888 HONG KONG INC. DOS Process Agent 12701 MERRICK BLVD.,, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
LIMEI JIANG Chief Executive Officer 12701 MERRICK BLVD.,, JAMAICA , NY, United States, 11434

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 12701 MERRICK BLVD.,, JAMAICA , NY, 11434, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 12701 MERRICK BLVD.,, JAMAICA , NY, 11434, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-09-07 Address 12701 MERRICK BLVD.,, JAMAICA , NY, 11434, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-09-07 Address 12701 MERRICK BLVD.,, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2020-09-01 2023-07-05 Address 12701 MERRICK BLVD.,, JAMAICA , NY, 11434, USA (Type of address: Chief Executive Officer)
2017-07-11 2023-07-05 Address 12701 MERRICK BLVD.,, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2017-07-11 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907001893 2023-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-06
230705002242 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210831002566 2021-08-31 BIENNIAL STATEMENT 2021-08-31
200901062038 2020-09-01 BIENNIAL STATEMENT 2019-07-01
170711010447 2017-07-11 CERTIFICATE OF INCORPORATION 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5937288507 2021-03-02 0202 PPS 12701 Merrick Blvd, Jamaica, NY, 11434-3421
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16656
Loan Approval Amount (current) 16656
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 Jamaica, QUEENS, NY, 11434-3421
Project Congressional District NY-05
Number of Employees 3
NAICS code 722513
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 16741.79
Forgiveness Paid Date 2021-09-09
4660747302 2020-04-30 0202 PPP 12701 MERRICK BLVD, JAMAICA, NY, 11434-3421
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) 11897
Loan Approval Amount (current) 11897
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 JAMAICA, QUEENS, NY, 11434-3421
Project Congressional District NY-05
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11994.78
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State