Search icon

CHINA ONE 66 INC

Company Details

Name: CHINA ONE 66 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2019 (6 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 5535066
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8901 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHINA ONE 66 INC DOS Process Agent 8901 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2019-04-16 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-16 2022-03-16 Address 8901 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316003142 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
190416020080 2019-04-16 CERTIFICATE OF INCORPORATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144657407 2020-05-06 0202 PPP 8901 FLATLANDS AVE, BROOKLYN, NY, 11236
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State