Search icon

GUO XING INC

Company Details

Name: GUO XING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2019 (6 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 5492887
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 1 WEST MAIN STREET, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WEST MAIN STREET, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2019-02-12 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-12 2024-07-30 Address 1 WEST MAIN STREET, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730019891 2024-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-12
190212010191 2019-02-12 CERTIFICATE OF INCORPORATION 2019-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151527209 2020-04-27 0235 PPP 1 W MONTAUK HWY, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13290
Loan Approval Amount (current) 13290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13470.96
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State