Search icon

JPO WANG LLC

Company Details

Name: JPO WANG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2018 (7 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 5307848
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 14143 70TH RD, KEW GARDENS HILLS, NY, United States, 11367

DOS Process Agent

Name Role Address
CHIEHPO WANG DOS Process Agent 14143 70TH RD, KEW GARDENS HILLS, NY, United States, 11367

History

Start date End date Type Value
2018-03-20 2023-09-06 Address 14143 70TH RD, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003563 2023-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-27
180629000180 2018-06-29 CERTIFICATE OF PUBLICATION 2018-06-29
180320010559 2018-03-20 ARTICLES OF ORGANIZATION 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610228200 2020-08-03 0202 PPP 14143 70TH RD, KEW GARDENS HILLS, NY, 11367
Loan Status Date 2021-06-23
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 KEW GARDENS HILLS, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519.12
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State