Search icon

JASMINE TRADING CORP

Company Details

Name: JASMINE TRADING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763017
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1710 FLUSHING AVE, STORE 2(JASMINE TRADING CORP), RIDGEWOOD, NY, United States, 11385
Principal Address: 1710 FLUSHING AVE, STORE 2, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAXIN FENG DOS Process Agent 1710 FLUSHING AVE, STORE 2(JASMINE TRADING CORP), RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
DAXIN FENG Chief Executive Officer 1710 FLUSHING AVE, STORE 2(JASMINE TRADING CORP), RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2013-01-08 2017-01-03 Address 34 WEST 27TH STREET,, SUITE#6R, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-01-20 2017-01-03 Address 144-48 ROOSEVELT AVE, APT PF, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-01-20 2013-01-08 Address 144-48 ROOSEVELT AVE, APT PF, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-01-18 2012-01-20 Address 144-60 SANFORD AVE, APT 61, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-01-18 2012-01-20 Address 144-60 SANFORD AVE, APT 61, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2009-01-14 2017-01-03 Address 144-60 SANFORD AVENUE #61, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103008250 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130108007239 2013-01-08 BIENNIAL STATEMENT 2013-01-01
120120002233 2012-01-20 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
110118002189 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090114000379 2009-01-14 CERTIFICATE OF INCORPORATION 2009-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126349 CL VIO INVOICED 2010-12-30 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896207710 2020-05-01 0235 PPP 107 ALLEN BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50122
Loan Approval Amount (current) 50122
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code -
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 50596.82
Forgiveness Paid Date 2021-04-15
8865518301 2021-01-30 0235 PPS 107 Allen Blvd, Farmingdale, NY, 11735-5616
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52490
Loan Approval Amount (current) 52490
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 Farmingdale, SUFFOLK, NY, 11735-5616
Project Congressional District NY-02
Number of Employees 10
NAICS code 424330
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 53001.54
Forgiveness Paid Date 2022-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State