Search icon

HONG KONG JADE, INC.

Company Details

Name: HONG KONG JADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1996 (29 years ago)
Entity Number: 2063853
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 1 HERITAGE DR, PLATTSBURGH, NY, United States, 12901
Address: 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, United States, 12901

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 PLATTSBURGH PLAZA, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JIE LIN Chief Executive Officer 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, United States, 12901

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232885 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 1 PLATTSBURGH PLAZA, PLATTSBURGH, New York, 12901 Restaurant

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2018-11-20 2024-09-12 Address 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2016-07-01 2018-11-20 Address 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2010-10-04 2016-07-01 Address 1 HERITAGE DR, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2006-08-22 2010-10-04 Address 42 SANDRA AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240912000817 2024-09-12 BIENNIAL STATEMENT 2024-09-12
221202001443 2022-12-02 BIENNIAL STATEMENT 2022-09-01
210201061557 2021-02-01 BIENNIAL STATEMENT 2020-09-01
181120006481 2018-11-20 BIENNIAL STATEMENT 2018-09-01
160701007095 2016-07-01 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138638.00
Total Face Value Of Loan:
138638.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99027.00
Total Face Value Of Loan:
99027.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99027
Current Approval Amount:
99027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100022.77
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138638
Current Approval Amount:
138638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139462.13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State