Search icon

JIAN LI, INC.

Company Details

Name: JIAN LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2003 (22 years ago)
Date of dissolution: 06 Jul 2015
Entity Number: 2887232
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 134-38 33 AVENUE, FLUSING, NY, United States, 11354
Principal Address: 135-11 35TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-7838

Phone +1 646-229-3706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-38 33 AVENUE, FLUSING, NY, United States, 11354

Chief Executive Officer

Name Role Address
AI GUANG CHEN Chief Executive Officer 135-11 35TH AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2065434-DCA Inactive Business 2018-01-27 2019-02-28
1290214-DCA Inactive Business 2008-06-23 2000-12-31
1290216-DCA Inactive Business 2008-06-23 2017-02-28

History

Start date End date Type Value
2005-07-18 2010-06-10 Address 135-11 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-03-26 2005-07-18 Address 33-01 LEAVITT ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150706000767 2015-07-06 CERTIFICATE OF DISSOLUTION 2015-07-06
100610000405 2010-06-10 CERTIFICATE OF CHANGE 2010-06-10
050718002616 2005-07-18 BIENNIAL STATEMENT 2005-03-01
030326000859 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-18 No data 42 ROAD, FROM STREET 25 STREET TO STREET 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new steel face curb install
2016-09-18 No data 27 STREET, FROM STREET 42 ROAD TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Post-Audit Department of Transportation new steel face curb in kind
2015-12-15 No data COLLEGE POINT BOULEVARD, FROM STREET 39 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb restored joints sealed
2015-09-28 No data ROOSEVELT AVENUE, FROM STREET COLLEGE POINT BOULEVARD TO STREET JANET PLACE No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed, joints sealed
2015-09-12 No data 81 STREET, FROM STREET 37 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed construction equipment stored on the roadway with valid authorization of a permit. The attached permit expired 4-4-2014
2015-01-12 No data 14 AVENUE, FROM STREET 115 STREET TO STREET 116 STREET No data Street Construction Inspections: Post-Audit Department of Transportation joints sealed
2014-12-14 No data 68 STREET, FROM STREET 21 AVENUE TO STREET BAY PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation b/o no sw work has been completed
2014-12-11 No data 81 STREET, FROM STREET 37 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Respondent failed to remove signs prior to expiration of permit.
2014-10-12 No data 42 ROAD, FROM STREET 25 STREET TO STREET 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb installed
2014-10-12 No data 27 STREET, FROM STREET 42 ROAD TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb installed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2732748 LICENSE INVOICED 2018-01-24 75 Home Improvement Contractor License Fee
2732764 FINGERPRINT CREDITED 2018-01-24 75 Fingerprint Fee
2732749 TRUSTFUNDHIC INVOICED 2018-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2732750 FINGERPRINT INVOICED 2018-01-24 75 Fingerprint Fee
2531528 DCA-SUS CREDITED 2017-01-12 75 Suspense Account
2531527 PROCESSING INVOICED 2017-01-12 25 License Processing Fee
2501696 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501697 RENEWAL CREDITED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1879067 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879068 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4488557802 2020-05-28 0202 PPP 618 159TH, WHITESTONE, NY, 11357
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21076.2
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State