Search icon

NEWBURGH JIN, INC.

Company Details

Name: NEWBURGH JIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2016 (9 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 4903495
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1399 ROUTE 300, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1399 ROUTE 300, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JINRONG CHEN Chief Executive Officer 1399 ROUTE 300, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2016-02-26 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-26 2024-10-22 Address 1399 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001300 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
211007000198 2021-10-07 BIENNIAL STATEMENT 2021-10-07
160226010443 2016-02-26 CERTIFICATE OF INCORPORATION 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3362437801 2020-05-26 0202 PPP 1399 New York 300, Newburgh, NY, 12550
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166895
Loan Approval Amount (current) 166895
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 Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 25
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169327.55
Forgiveness Paid Date 2021-11-12
1753558709 2021-03-27 0202 PPS 1399 Route 300, Newburgh, NY, 12550-2902
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232092
Loan Approval Amount (current) 232092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2902
Project Congressional District NY-18
Number of Employees 45
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234232.4
Forgiveness Paid Date 2022-03-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State