Search icon

DONG LIN INC

Company Details

Name: DONG LIN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2014 (11 years ago)
Entity Number: 4656405
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 9411 46TH AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-790-8870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9411 46TH AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1224513-DCA Inactive Business 2006-04-21 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
141024010309 2014-10-24 CERTIFICATE OF INCORPORATION 2014-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-10 No data 48 HESTER ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2013-12-17 2014-01-07 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1535138 RENEWAL INVOICED 2013-12-13 340 Laundry License Renewal Fee
802246 RENEWAL INVOICED 2011-11-18 340 Laundry License Renewal Fee
153560 LL VIO INVOICED 2011-06-07 500 LL - License Violation
802247 RENEWAL INVOICED 2009-11-16 340 Laundry License Renewal Fee
802248 RENEWAL INVOICED 2007-11-29 340 Laundry License Renewal Fee
65671 LL VIO INVOICED 2006-12-04 400 LL - License Violation
748866 LICENSE INVOICED 2006-04-24 340 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360688708 2021-04-08 0202 PPS 37 1st Ave, New York, NY, 10003-9415
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) 60161
Loan Approval Amount (current) 60161
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9415
Project Congressional District NY-10
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60522.94
Forgiveness Paid Date 2021-11-17
3148028704 2021-03-30 0202 PPP 13817 59th Ave, Flushing, NY, 11355-5248
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19999
Loan Approval Amount (current) 19999
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5248
Project Congressional District NY-06
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20109.68
Forgiveness Paid Date 2021-10-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State