Search icon

A-JIN RESOURCE AMERICA CORP

Headquarter

Company Details

Name: A-JIN RESOURCE AMERICA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2012 (12 years ago)
Entity Number: 4320962
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 99 Main St, SUITE 307, Nyack, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A-JIN RESOURCE AMERICA CORP, Alabama 000-313-608 Alabama

Chief Executive Officer

Name Role Address
NA YOUNG KIM Chief Executive Officer 99 MAIN ST, SUITE 307, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
NA YOUNG KIM DOS Process Agent 99 Main St, SUITE 307, Nyack, NY, United States, 10960

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 16 WEST 32ND STREET, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 99 MAIN ST, SUITE 307, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2019-06-05 2025-02-12 Address 16 WEST 32ND STREET, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-11-16 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-16 2025-02-12 Address 16 WEST 32ND STREET, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003508 2025-02-12 BIENNIAL STATEMENT 2025-02-12
190605002078 2019-06-05 BIENNIAL STATEMENT 2018-11-01
121116000266 2012-11-16 CERTIFICATE OF INCORPORATION 2012-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7449138410 2021-02-12 0202 PPS 16 W 32nd St Ste 701, New York, NY, 10001-0790
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75480
Loan Approval Amount (current) 75480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-0790
Project Congressional District NY-12
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76264.15
Forgiveness Paid Date 2022-03-03
5690977209 2020-04-27 0202 PPP 16 W. 32ND ST Suite 701, NEW YORK, NY, 10001-0790
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434588
Servicing Lender Name Open Bank
Servicing Lender Address 1000 Wilshire Blvd, Ste 500, LOS ANGELES, CA, 90017-2462
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, 10001-0790
Project Congressional District NY-12
Number of Employees 5
NAICS code 331492
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434588
Originating Lender Name Open Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69351.24
Forgiveness Paid Date 2021-04-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State