Search icon

JIAJIA 99 & UP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIAJIA 99 & UP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896086
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 81 B BAYARD ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-693-1989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIAN SHENG XIAO Chief Executive Officer 81 B BAYARD ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JIAJIA 99 & UP INC. DOS Process Agent 81 B BAYARD ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-103919 No data Alcohol sale 2024-06-27 2024-06-27 2027-06-30 81 BAYARD ST, NEW YORK, NY, 10013 Grocery Store
1394034-DCA Active Business 2011-05-26 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 81 B BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-11-06 Address 81 B BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-04-09 2020-08-31 Address 81 B BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-04-09 2024-11-06 Address 81 B BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-03-08 2012-04-09 Address 81 B BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002489 2024-11-06 BIENNIAL STATEMENT 2024-11-06
200831060490 2020-08-31 BIENNIAL STATEMENT 2020-01-01
140220002257 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120409002287 2012-04-09 BIENNIAL STATEMENT 2012-01-01
110308000742 2011-03-08 CERTIFICATE OF CHANGE 2011-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543767 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3266721 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
2921075 RENEWAL INVOICED 2018-10-31 200 Tobacco Retail Dealer Renewal Fee
2669321 TO VIO INVOICED 2017-09-22 500 'TO - Tobacco Other
2505681 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
1873679 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
1129569 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
1074474 LICENSE INVOICED 2011-05-28 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-09 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
7719.00
Total Face Value Of Loan:
7719.00

Paycheck Protection Program

Date Approved:
2020-06-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7719
Current Approval Amount:
7719
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7797.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State