Search icon

YING DONG INC.

Company Details

Name: YING DONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2000 (25 years ago)
Date of dissolution: 21 Apr 2014
Entity Number: 2506145
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 32-17 LEAVITT STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHONG QIN LI DOS Process Agent 32-17 LEAVITT STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ZHONG QIN LI Chief Executive Officer 32-17 LEAVITT STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2006-05-18 2010-07-15 Address 418 W 17TH ST / 11J, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-05-18 2010-07-15 Address 418 W 17TH ST / 11J, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-05-18 2010-07-15 Address 418 W 17TH ST / 11J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-03 2006-05-18 Address 418 W 17TH ST, 11J, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-05-03 2006-05-18 Address 418 W 17TH ST, 11J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-03 2006-05-18 Address 418 W 17TH ST, 11J, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-05-03 2002-05-03 Address 418 W 17 STREET #11J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421000399 2014-04-21 CERTIFICATE OF DISSOLUTION 2014-04-21
120810002654 2012-08-10 BIENNIAL STATEMENT 2012-05-01
100715002522 2010-07-15 BIENNIAL STATEMENT 2010-05-01
080603002121 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060518002142 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040609002182 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020503002144 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000503000767 2000-05-03 CERTIFICATE OF INCORPORATION 2000-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659908809 2021-04-10 0202 PPS 3043 Buhre Ave, Bronx, NY, 10461-4703
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-4703
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16744.08
Forgiveness Paid Date 2021-10-08
2811398604 2021-03-15 0202 PPP 3043 Buhre Ave, Bronx, NY, 10461-4703
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-4703
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16744.99
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State