Search icon

MING GARDEN INC

Company Details

Name: MING GARDEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2016 (9 years ago)
Date of dissolution: 21 May 2024
Entity Number: 4931648
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 70-68 KISSENA BLVD 1FL, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNY J LI & TAI HANG LI DOS Process Agent 70-68 KISSENA BLVD 1FL, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
JENNY J LI & TAI HANG LI Chief Executive Officer 70-68 KISSENA BLVD 1FL, FLUSHNG, NY, United States, 11367

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 70-68 KISSENA BLVD 1FL, FLUSHNG, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2024-06-05 Address 70-68 KISSENA BLVD 1FL, FLUSHNG, NY, 11367, USA (Type of address: Chief Executive Officer)
2016-04-18 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-18 2024-06-05 Address 70-68 KISSENA BLVD 1FL, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003204 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
220428003343 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200626060088 2020-06-26 BIENNIAL STATEMENT 2020-04-01
180427006110 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160418010131 2016-04-18 CERTIFICATE OF INCORPORATION 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9871437807 2020-06-09 0202 PPP 70-68 KISSENA BLVD, FL 1, FLUSHING, NY, 11367-1221
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12767
Loan Approval Amount (current) 12767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-1221
Project Congressional District NY-06
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12878.36
Forgiveness Paid Date 2021-04-29
5658568407 2021-02-09 0202 PPS 5812 196st Fresh Meadows, New York City, NY, 11365
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17874
Loan Approval Amount (current) 17874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, QUEENS, NY, 11365
Project Congressional District NY-06
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17968.83
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302281 Fair Labor Standards Act 2023-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-24
Termination Date 2024-07-31
Date Issue Joined 2023-07-05
Section 0002
Sub Section FL
Status Terminated

Parties

Name CHEN
Role Plaintiff
Name MING GARDEN INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State