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
Name | Role | Address |
---|---|---|
DAXIN FENG | DOS Process Agent | 1710 FLUSHING AVE, STORE 2(JASMINE TRADING CORP), RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
DAXIN FENG | Chief Executive Officer | 1710 FLUSHING AVE, STORE 2(JASMINE TRADING CORP), RIDGEWOOD, NY, United States, 11385 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
126349 | CL VIO | INVOICED | 2010-12-30 | 250 | CL - Consumer Law Violation |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8865518301 | 2021-01-30 | 0235 | PPS | 107 Allen Blvd, Farmingdale, NY, 11735-5616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State