Search icon

JADE PALACE 163 INC.

Company Details

Name: JADE PALACE 163 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368331
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 163 EINSTEIN LOOP, BRONX, NY, United States, 10475
Principal Address: 163 EINSTEIN LOOP, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHONG YU LIN Chief Executive Officer 163 EINSTEIN LOOP, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
ZHONG YU LIN DOS Process Agent 163 EINSTEIN LOOP, BRONX, NY, United States, 10475

Filings

Filing Number Date Filed Type Effective Date
210528060133 2021-05-28 BIENNIAL STATEMENT 2021-03-01
190529060195 2019-05-29 BIENNIAL STATEMENT 2019-03-01
180921006223 2018-09-21 BIENNIAL STATEMENT 2017-03-01
130304000359 2013-03-04 CERTIFICATE OF INCORPORATION 2013-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8009687405 2020-05-17 0202 PPP 163 EINSTEIN LOOP, BRONX, NY, 10475
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11567
Loan Approval Amount (current) 11567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11639.25
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State