Search icon

D & B PASHMINA INC.

Company Details

Name: D & B PASHMINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2009 (16 years ago)
Date of dissolution: 20 Sep 2024
Entity Number: 3797820
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 128 LAFAYETTE ST, MASPETH, NY, United States, 11378
Principal Address: 5207 FLUSHING AVE STE 101, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D & B PASHMINA INC. DOS Process Agent 128 LAFAYETTE ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JING JING LIN Chief Executive Officer 136 DOGWOOD RD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 128 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-04-08 2024-09-23 Address 128 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-04-08 2024-09-23 Address 128 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-04-29 2015-04-08 Address 128 LAFATYEET ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-04-29 2015-04-08 Address 128 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-04-13 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-13 2015-04-08 Address 201A CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923000632 2024-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-20
220520001247 2022-05-20 BIENNIAL STATEMENT 2021-04-01
150408006139 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130508006572 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110429002695 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090413000173 2009-04-13 CERTIFICATE OF INCORPORATION 2009-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796998305 2021-01-31 0202 PPS 5207 Flushing Ave Ste 101, Maspeth, NY, 11378-3061
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17190
Loan Approval Amount (current) 17190
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 Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3061
Project Congressional District NY-07
Number of Employees 3
NAICS code 339999
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 17311.2
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State