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

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

USAspending Awards / Financial Assistance

Date:
2021-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-30
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:
16240.00
Total Face Value Of Loan:
16240.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16240
Current Approval Amount:
16240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16384.12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State