Search icon

CHENG XIN CONSULTING INC.

Company Details

Name: CHENG XIN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2017 (8 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 5210212
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-08 38TH AVE, SUITE 301, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-08 38TH AVE, SUITE 301, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2017-09-29 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-29 2024-07-05 Address 136-08 38TH AVE, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001090 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
170929010122 2017-09-29 CERTIFICATE OF INCORPORATION 2017-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2769907 NGC INVOICED 2018-04-02 20 No Good Check Fee
2764951 OL VIO INVOICED 2018-03-27 500 OL - Other Violation
2761193 CL VIO INVOICED 2018-03-19 260 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-02 Hearing Decision FAILS TO POST G€œNOT AN ATTORNEY/FREE LEGAL REFERRAL/COMPLAINTG€+ SIGN IN EVERY LANGUAGE BUSINESS PROVIDES SERVICES. 1 No data No data 1
2018-01-02 Hearing Decision SIGN CONTAINING SCHEDULE OF SERVICE FEES AND CANCELLATION STATEMENT IS SIZED LESS THAN 11G€+ X 17' OR LETTERING IS LESS THAN 60 PT FONT 1 No data No data 1
2018-01-02 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-01-02 Hearing Decision G€œNOT AN ATTORNEY/FREE LEGAL REFERRAL/COMPLAINTG€+ IS SIZED LESS THAN 11G€+ X 17' OR LETTERING IS LESS THAN 60 PT FONT 1 No data No data 1
2018-01-02 Hearing Decision PROVIDER FAILS TO IMMEDIATELY GIVE CUSTOMER COPY OF CONTRACT: UPON EXECUTION AND BEFORE PROVIDING SERVICES; IN ENGLISH AND IN LANGUAGE UNDERSTOOD BY CUSTOMER; OR WITH TRANSLATION ATTESTATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15695.00
Total Face Value Of Loan:
15695.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15695.00
Total Face Value Of Loan:
15695.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15695
Current Approval Amount:
15695
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15784.87
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15695
Current Approval Amount:
15695
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15781.43

Date of last update: 24 Mar 2025

Sources: New York Secretary of State