Search icon

NEW JIN YUAN CORPORATION

Company Details

Name: NEW JIN YUAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068541
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 1062 MOTOR PARKWAY, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 1062 MOTOR PKWY, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIN KWAN CHEUNG DOS Process Agent 1062 MOTOR PARKWAY, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
SIN KWAN CHEUNG Chief Executive Officer 1062 MOTOR PKWY, CENTRAL ISLIP, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
130805006214 2013-08-05 BIENNIAL STATEMENT 2013-03-01
110316000753 2011-03-16 CERTIFICATE OF INCORPORATION 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047348509 2021-03-05 0235 PPP 4 Hampton St, Hauppauge, NY, 11788-2210
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2210
Project Congressional District NY-01
Number of Employees 3
NAICS code 722511
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 10628.63
Forgiveness Paid Date 2022-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State