Search icon

QIQIHAR LINEN FACTORY (USA) CORP.

Company Details

Name: QIQIHAR LINEN FACTORY (USA) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2012 (12 years ago)
Entity Number: 4323452
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-32 22ND STREET, SUITE #205-1, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XUEMIN LI Chief Executive Officer 43-32 22ND STREET, SUITE #205-1, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
QIQIHAR LINEN FACTORY (USA) CORP. DOS Process Agent 43-32 22ND STREET, SUITE #205-1, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-11-07 2020-11-03 Address 43-32 22ND STREET, SUITE #205-1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-11-14 2018-11-07 Address 225 WEST 35TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-11-14 2018-11-07 Address 225 WEST 35TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-11-14 2018-11-07 Address 225 WEST 35TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-23 2014-11-14 Address 225 WEST 35TH STREET, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060996 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107006098 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006891 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141114006159 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121123000159 2012-11-23 CERTIFICATE OF INCORPORATION 2012-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257257707 2020-05-01 0202 PPP 4332 22ND ST STE 205-1, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8071
Forgiveness Paid Date 2021-03-24
7584908408 2021-02-12 0202 PPS 4332 22nd St Ste 205-1, Long Island City, NY, 11101-5075
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5075
Project Congressional District NY-07
Number of Employees 1
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8054.88
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State