Search icon

JIAXING GROCERY STORE INC.

Company Details

Name: JIAXING GROCERY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2012 (13 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 4235802
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4914 7TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI FENG GAO Chief Executive Officer 4914 7TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
JIAXING GROCERY STORE INC. DOS Process Agent 4914 7TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2017-05-23 2024-11-15 Address 4914 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-05-23 2024-11-15 Address 4914 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-04-24 2017-05-23 Address XIAO FENG LIN, 4914 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-04-24 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115001924 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
200430060309 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180406006155 2018-04-06 BIENNIAL STATEMENT 2018-04-01
170523006035 2017-05-23 BIENNIAL STATEMENT 2016-04-01
120424000946 2012-04-24 CERTIFICATE OF INCORPORATION 2012-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-04 No data 4914 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-21 No data 4914 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 4914 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-25 No data 4914 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
2390307 OL VIO INVOICED 2016-07-27 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826987310 2020-04-30 0202 PPP 4914 7TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16240
Loan Approval Amount (current) 16240
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
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 16384.12
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State