Search icon

JIA QI MING DA INC

Company Details

Name: JIA QI MING DA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2009 (16 years ago)
Entity Number: 3809296
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 180 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIA QI MING DA INC DOS Process Agent 180 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
XING TAO LIU Chief Executive Officer 180 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105973 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 180 ROUTE 25A, EAST SETAUKET, New York, 11733 Restaurant

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 180 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2021-09-28 2024-01-26 Address 180 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2021-09-28 2024-01-26 Address 180 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-08 2021-09-28 Address 180 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2011-06-08 2021-09-28 Address 180 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2009-07-01 2011-06-08 Address 180 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2009-05-12 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-12 2009-07-01 Address 158 180 ROUTE 25A, EAST SETAUKET, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003383 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210928001045 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
110608002277 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090701000919 2009-07-01 CERTIFICATE OF CHANGE 2009-07-01
090512000303 2009-05-12 CERTIFICATE OF INCORPORATION 2009-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268377303 2020-04-30 0235 PPP 180 ROUTE 25A, EAST SETAUKET, NY, 11733-2849
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41683
Loan Approval Amount (current) 41683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-2849
Project Congressional District NY-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42045.01
Forgiveness Paid Date 2021-03-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State