Search icon

TAIYUAN MINGYANG JOY CATERING USA INC

Company Details

Name: TAIYUAN MINGYANG JOY CATERING USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2015 (9 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 4839628
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-68 ROOSEVELT AVE #723, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-68 ROOSEVELT AVE #723, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-10-03 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-15 2024-12-11 Address 136-68 ROOSEVELT AVE #723, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-11-15 2017-12-15 Address 40-55 COLLEGE POINT BLVD 5D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-10-26 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-26 2017-11-15 Address 4 NORTH AVALON ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004594 2024-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-11
171215000442 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15
171115000667 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15
151026010074 2015-10-26 CERTIFICATE OF INCORPORATION 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957268407 2021-02-04 0202 PPS 13668 Roosevelt Ave # 723, Flushing, NY, 11354-5510
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44943
Loan Approval Amount (current) 44943
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45497.22
Forgiveness Paid Date 2022-05-05
7136567707 2020-05-01 0202 PPP 136-68 ROOSEVELT AVE 723, FLUSHING, NY, 11354
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32446.6
Forgiveness Paid Date 2022-05-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State