Search icon

JIAMEI LYNN INC.

Company Details

Name: JIAMEI LYNN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2007 (18 years ago)
Entity Number: 3568831
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3508 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN HONG LIN Chief Executive Officer 2129 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3508 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Licenses

Number Type Date End date Address
21JI1297086 Appearance Enhancement Business License 2008-02-26 2028-02-26 3508 QUENTIN RD, BROOKLYN, NY, 11234

History

Start date End date Type Value
2009-09-04 2011-10-14 Address 50 BAYARD ST, #3U, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200128060312 2020-01-28 BIENNIAL STATEMENT 2019-09-01
180201006864 2018-02-01 BIENNIAL STATEMENT 2017-09-01
170613006114 2017-06-13 BIENNIAL STATEMENT 2015-09-01
131008002412 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111014002680 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090904002545 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070917000912 2007-09-17 CERTIFICATE OF INCORPORATION 2007-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124677 CL VIO INVOICED 2010-11-26 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859238309 2021-01-31 0202 PPS 3508 Quentin Rd, Brooklyn, NY, 11234-4231
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20452
Loan Approval Amount (current) 20452
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 Brooklyn, KINGS, NY, 11234-4231
Project Congressional District NY-08
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20631.27
Forgiveness Paid Date 2021-12-22
8012957905 2020-06-18 0202 PPP 3508 QUENTIN RD, BROOKLYN, NY, 11234
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20425
Loan Approval Amount (current) 20425
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20627.95
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State