Search icon

NEW CAI XING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CAI XING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (19 years ago)
Entity Number: 3429933
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4802 7TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU ER LIU Chief Executive Officer 4802 7TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4802 7TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2010-12-01 2012-10-22 Address 4802 SEVENTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-12-01 2012-10-22 Address 4802 SEVENTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2010-12-01 2012-10-22 Address 4802 SEVENTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-10-27 2010-12-01 Address 4802 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015006772 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121022002016 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101201002704 2010-12-01 BIENNIAL STATEMENT 2010-10-01
061027000087 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162917 OL VIO INVOICED 2020-02-27 150 OL - Other Violation
3162919 DCA-SUS CREDITED 2020-02-27 175 Suspense Account
3156807 OL VIO CREDITED 2020-02-10 150 OL - Other Violation
3156806 CL VIO CREDITED 2020-02-10 175 CL - Consumer Law Violation
2664871 CL VIO INVOICED 2017-09-12 350 CL - Consumer Law Violation
2390356 OL VIO INVOICED 2016-07-27 250 OL - Other Violation
133268 OL VIO INVOICED 2011-02-28 150 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2020-01-29 Pleaded NO LASER POINTER SIGN/BAD DISPLAY 1 1 No data No data
2017-07-18 Hearing Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data
2016-07-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
7135.00
Total Face Value Of Loan:
7135.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,135
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,224.14
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $7,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State