Search icon

JIN INTERNATIONAL BUSINESS INC.

Company Details

Name: JIN INTERNATIONAL BUSINESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175523
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 136 HARRIMAN RD, IRVINGTON, NY, United States, 10533
Address: 100 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
HEUNGMAN JEON Chief Executive Officer 136 HARRIMAN RD, IRVINGTON, NY, United States, 10533

Filings

Filing Number Date Filed Type Effective Date
090312002037 2009-03-12 BIENNIAL STATEMENT 2009-03-01
050310000944 2005-03-10 CERTIFICATE OF INCORPORATION 2005-03-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4308995000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JIN INTERNATIONAL BUSINESS INC.
Recipient Name Raw JIN INTERNATIONAL BUSINESS INC.
Recipient Address 1 WESTCHESTER PLZ, ELMSFORD, WESTCHESTER, NEW YORK, 10523-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 19180.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363577702 2020-05-01 0202 PPP 1 WESTCHESTER PLZ, ELMSFORD, NY, 10523
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 70
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75753.38
Forgiveness Paid Date 2021-05-06
7398488507 2021-03-05 0202 PPS 1 Westchester Plz, Elmsford, NY, 10523-1600
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58515
Loan Approval Amount (current) 58515
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1600
Project Congressional District NY-16
Number of Employees 6
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59094.82
Forgiveness Paid Date 2022-03-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State