Search icon

JIAN HANG 2016 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIAN HANG 2016 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2016 (9 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 4902143
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4970 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN CHENG LIN Chief Executive Officer 4970 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
JIAN HANG 2016 INC DOS Process Agent 4970 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 4970 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2018-02-28 2023-10-12 Address 4970 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2018-02-28 2023-10-12 Address 4970 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2016-03-03 2018-02-28 Address 4970 NESCONSET HIGHWAY, PORT JEFF STATION, NY, 11776, USA (Type of address: Service of Process)
2016-02-25 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012000641 2023-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-05
220621003087 2022-06-21 BIENNIAL STATEMENT 2022-02-01
200204061992 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180228006155 2018-02-28 BIENNIAL STATEMENT 2018-02-01
160303000489 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
9832.00
Total Face Value Of Loan:
9832.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,832
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,938.67
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $7,374
Utilities: $1,229
Rent: $1,229

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State