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

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2490878.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-27
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:
232092.00
Total Face Value Of Loan:
232092.00
Date:
2020-05-26
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:
166895.00
Total Face Value Of Loan:
166895.00
Date:
2020-05-25
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:
-166895.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166895
Current Approval Amount:
166895
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169327.55
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232092
Current Approval Amount:
232092
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234232.4

Date of last update: 25 Mar 2025

Sources: New York Secretary of State