Search icon

LI XIN FLORIST INC

Company Details

Name: LI XIN FLORIST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921284
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 137 A HESTER ST, NEW YORK, NY, United States, 10002
Principal Address: 23935 66TH AVE, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAI GAN JIANG DOS Process Agent 137 A HESTER ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
KAIGAN JIANG Chief Executive Officer 23935 66TH AVE, DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 23935 66TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-03-16 Address 23935 66TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-03-16 Address 137 A HESTER ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-03-30 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-30 2023-07-12 Address 137 A HESTER ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000656 2024-03-16 BIENNIAL STATEMENT 2024-03-16
230712001319 2023-07-12 BIENNIAL STATEMENT 2022-03-01
160330010060 2016-03-30 CERTIFICATE OF INCORPORATION 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458008604 2021-03-23 0202 PPS 137A Hester St, New York, NY, 10002-4904
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 New York, NEW YORK, NY, 10002-4904
Project Congressional District NY-10
Number of Employees 3
NAICS code 453110
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 5031.31
Forgiveness Paid Date 2021-11-10
7923097402 2020-05-17 0202 PPP 137 A Hester St, NEW YORK, NY, 10002-4904
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4904
Project Congressional District NY-10
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5031.39
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State