Search icon

DONG & JING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DONG & JING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (18 years ago)
Entity Number: 3597668
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 85-23 126TH STREET, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 347-805-8628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONG & JING, CORP. DOS Process Agent 85-23 126TH STREET, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
WEI DONG LIN Chief Executive Officer 85-23 126TH STREET, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
2062105-DCA Inactive Business 2017-11-30 No data
1275749-DCA Inactive Business 2008-01-14 2017-12-31

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 85-23 126TH STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2017-11-02 2023-11-09 Address 85-23 126TH STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2017-11-02 2023-11-09 Address 85-23 126TH STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2015-11-06 2017-11-02 Address 85-23 126TH STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2015-11-06 2017-11-02 Address 85-23 126TH STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231109002823 2023-11-09 BIENNIAL STATEMENT 2023-11-01
211122002346 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191105061783 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102007157 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151106006227 2015-11-06 BIENNIAL STATEMENT 2015-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524930 SCALE02 INVOICED 2022-09-21 40 SCALE TO 661 LBS
3339598 SCALE02 INVOICED 2021-06-18 40 SCALE TO 661 LBS
3116109 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2695013 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2683378 BLUEDOT CREDITED 2017-10-30 340 Laundries License Blue Dot Fee
2680845 BLUEDOT CREDITED 2017-10-25 340 Laundries License Blue Dot Fee
2680844 LICENSE CREDITED 2017-10-25 85 Laundries License Fee
2218003 RENEWAL INVOICED 2015-11-17 340 Laundry License Renewal Fee
1539450 RENEWAL INVOICED 2013-12-18 340 Laundry License Renewal Fee
1533705 CL VIO INVOICED 2013-12-12 350 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
11250.00
Total Face Value Of Loan:
11250.00
Date:
2020-06-25
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:
11200.00
Total Face Value Of Loan:
11200.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11390.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State