Search icon

RI XIN STORE INC.

Company Details

Name: RI XIN STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2012 (13 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 4203111
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 106 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI XIN LIU Chief Executive Officer 106 ELDRIDGE ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 ELDRIDGE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-05-08 2025-02-28 Address 106 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-02-15 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-15 2025-02-28 Address 106 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003123 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
140508002223 2014-05-08 BIENNIAL STATEMENT 2014-02-01
120215000325 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-29 No data 106 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 106 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-05 No data 106 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 106 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2215633 SCALE-01 INVOICED 2015-11-13 20 SCALE TO 33 LBS
114619 PL VIO INVOICED 2009-10-01 75 PL - Padlock Violation
803035 RENEWAL INVOICED 2007-08-15 85 Cigarette Retail Dealer Renewal Fee
84266 PL VIO INVOICED 2007-04-19 75 PL - Padlock Violation
63250 CNV_GL INVOICED 2007-03-20 2552.780029296875 GL - Gun Law Fine
61851 CL VIO INVOICED 2007-02-08 500 CL - Consumer Law Violation
803034 LICENSE INVOICED 2006-05-12 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988357910 2020-06-17 0202 PPP 106 ELDRIDGE ST, NEW YORK, NY, 10002
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State