Search icon

LINYI RESTAURANT INC.

Company Details

Name: LINYI RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2011 (13 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 4176376
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JI SHUI LIN DOS Process Agent 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
JI SHUI LIN Chief Executive Officer 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-10 Address 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-09-21 Address 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-09-21 Address 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2014-03-10 2023-05-10 Address 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2014-03-10 2023-05-10 Address 222-19 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2011-12-14 2014-03-10 Address 222-19 BRADDOCK AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2011-12-14 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921001639 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
230510001107 2023-05-10 BIENNIAL STATEMENT 2021-12-01
171201006624 2017-12-01 BIENNIAL STATEMENT 2017-12-01
140310002373 2014-03-10 BIENNIAL STATEMENT 2013-12-01
111214000296 2011-12-14 CERTIFICATE OF INCORPORATION 2011-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6507728502 2021-03-03 0202 PPP 22219 Braddock Ave, Queens Village, NY, 11428-1409
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
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 Queens Village, QUEENS, NY, 11428-1409
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9857.36
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State