Search icon

MING JIANG INC.

Company Details

Name: MING JIANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3532858
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Principal Address: 18 WEST GENESEE ST, SKANEATELES, NY, United States, 13152
Address: 18 WEST GENESEE STREET, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIN YUN HUANG DOS Process Agent 18 WEST GENESEE STREET, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
JIN YUN HUANG Chief Executive Officer 18 WEST GENESEE ST, SKANEATELES, NY, United States, 13152

Filings

Filing Number Date Filed Type Effective Date
090714002127 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070619000338 2007-06-19 CERTIFICATE OF INCORPORATION 2007-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081318907 2021-05-05 0235 PPP 25 Melville Ln, Great Neck, NY, 11023-1819
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1819
Project Congressional District NY-03
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.75
Forgiveness Paid Date 2021-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State