Search icon

DOUBLE DRAGON JIANG INC.

Company Details

Name: DOUBLE DRAGON JIANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2015 (10 years ago)
Date of dissolution: 29 May 2024
Entity Number: 4793531
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4318 4TH AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 4318 4TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE DRAGON JIANG INC. DOS Process Agent 4318 4TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
DIAN EN JIANG Chief Executive Officer 4318 4TH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 4318 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 4318 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-05-30 Address 4318 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-05-30 Address 4318 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2017-10-26 2023-07-10 Address 4318 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2015-07-22 2023-07-10 Address 4318 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2015-07-22 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530018846 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
230710004191 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210920002831 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190731060176 2019-07-31 BIENNIAL STATEMENT 2019-07-01
171026006326 2017-10-26 BIENNIAL STATEMENT 2017-07-01
150722010297 2015-07-22 CERTIFICATE OF INCORPORATION 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813588105 2020-07-13 0202 PPP 4318 4th Avenue, BROOKLYN, NY, 11232-3608
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4880
Loan Approval Amount (current) 4880
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-3608
Project Congressional District NY-10
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4905.44
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State