Search icon

LIN SISTER HERB SHOP, INC.

Company Details

Name: LIN SISTER HERB SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1992 (33 years ago)
Entity Number: 1602416
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 4 BOWERY, NEW YORK, NY, United States, 10013
Address: 4 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
XIAO CHUN SHA Chief Executive Officer 4 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1996-05-16 2008-03-06 Address 4 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1996-05-16 2004-03-15 Address 4 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1995-07-05 1996-05-16 Address 50 BAYARD ST #3E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-07-05 1996-05-16 Address 50 BAYARD ST #3E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-07-05 1996-05-16 Address 50 BAYARD ST #3E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-01-10 1995-07-05 Address 24 HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306002004 2008-03-06 BIENNIAL STATEMENT 2008-01-01
060322002408 2006-03-22 BIENNIAL STATEMENT 2006-01-01
040315002781 2004-03-15 BIENNIAL STATEMENT 2004-01-01
020124002261 2002-01-24 BIENNIAL STATEMENT 2002-01-01
960516002276 1996-05-16 BIENNIAL STATEMENT 1996-01-01
950705002370 1995-07-05 BIENNIAL STATEMENT 1993-01-01
920110000278 1992-01-10 CERTIFICATE OF INCORPORATION 1992-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-11 No data 4 BOWERY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 4 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2801994 SCALE-01 INVOICED 2018-06-21 20 SCALE TO 33 LBS
2209149 WM VIO INVOICED 2015-11-04 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-10-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929508002 2020-06-23 0202 PPP 4 Bowery, NEW YORK, NY, 10013-5101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42537
Loan Approval Amount (current) 42537
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-5101
Project Congressional District NY-10
Number of Employees 11
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42860.07
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State