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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
41683.00
Total Face Value Of Loan:
41683.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41683
Current Approval Amount:
41683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42045.01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State