Search icon

YING LIN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: YING LIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2013 (12 years ago)
Date of dissolution: 14 Jul 2022
Entity Number: 4421379
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2780 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2780 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
BIYUN YANG Agent 2780 LONG BEACH ROAD, OCEANSIDE, NY, 11572

History

Start date End date Type Value
2013-11-13 2022-08-02 Address 2780 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Registered Agent)
2013-06-21 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-21 2022-08-02 Address 2780 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802000109 2022-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-14
131113000800 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
130717000598 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
130621000396 2013-06-21 CERTIFICATE OF INCORPORATION 2013-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1511574 CL VIO INVOICED 2013-11-19 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
2290.00
Total Face Value Of Loan:
2290.00
Date:
2021-03-16
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:
2290.00
Total Face Value Of Loan:
2290.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
14977.00
Total Face Value Of Loan:
14977.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,290
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,302.72
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $2,285
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,290
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,303.61
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $2,284
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$14,977
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,144.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,977

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State