Search icon

JIAN HANG 2016 INC.

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
2016-02-25 2016-03-03 Address 4724-5120 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

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
160225010105 2016-02-25 CERTIFICATE OF INCORPORATION 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9594487409 2020-05-20 0235 PPP 4970 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776-2577
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9832
Loan Approval Amount (current) 9832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-2577
Project Congressional District NY-01
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9938.67
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State