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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BOWERY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
XIAO CHUN SHA | Chief Executive Officer | 4 BOWERY, NEW YORK, NY, United States, 10013 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State