Search icon

JINPRA NY INC

Company Details

Name: JINPRA NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3388832
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1206 LEXINGTON AVE, NEW YORK, NY, United States, 10028
Principal Address: 1206 LEXINGTON VAE, NEW NYORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOU CHIEN CHIANG Chief Executive Officer 136 EAST 82ND ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1206 LEXINGTON AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2010-07-20 2012-08-02 Address 1206 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2010-07-20 2012-08-02 Address 136 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-07-20 2012-08-02 Address 1206 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-08-12 2010-07-20 Address 136 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-07-20 Address 1206 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-08-12 2010-07-20 Address 1206 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2006-07-17 2008-08-12 Address 1208 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120802002794 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100720002077 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080812002400 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060717000116 2006-07-17 CERTIFICATE OF INCORPORATION 2006-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-15 No data 1206 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 1206 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 1206 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030067807 2020-05-22 0202 PPP 1208 Lexington Ave, NEW YORK, NY, 10028-1405
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
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 NEW YORK, NEW YORK, NY, 10028-1405
Project Congressional District NY-12
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State