Search icon

XIN DEVELOPMENT MANAGEMENT EAST, LLC

Company Details

Name: XIN DEVELOPMENT MANAGEMENT EAST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4294878
ZIP code: 10022
County: Kings
Place of Formation: Delaware
Address: 150 E 52ND ST, 6TH FL SUITE 6002, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O XIN DEVELOPMENT GROUP INTERNATIONAL INC. DOS Process Agent 150 E 52ND ST, 6TH FL SUITE 6002, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-09-12 2014-09-16 Address 75 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060043 2020-12-17 BIENNIAL STATEMENT 2020-09-01
140916006507 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120912000436 2012-09-12 APPLICATION OF AUTHORITY 2012-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8455587301 2020-05-01 0202 PPP 150 EAST 52ND STREET SUITE 6002, NEW YORK, NY, 10022
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296018
Loan Approval Amount (current) 296018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298548.35
Forgiveness Paid Date 2021-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State