Search icon

D & B PASHMINA INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
17190.00
Total Face Value Of Loan:
17190.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17190
Current Approval Amount:
17190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17311.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State