Search icon

YONG XIN TRADING INC.

Company Details

Name: YONG XIN TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2016 (9 years ago)
Entity Number: 4945924
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-57 ROOSEVELT AVE 1 FL., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIANG HE Chief Executive Officer 133-57 ROOSEVELT AVE 1 FL., FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
YONG XIN TRADING INC. DOS Process Agent 133-57 ROOSEVELT AVE 1 FL., FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
181017006350 2018-10-17 BIENNIAL STATEMENT 2018-05-01
160512010250 2016-05-12 CERTIFICATE OF INCORPORATION 2016-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-27 YONG XIN TRADING 133-57 ROOSEVELT AVE FL1, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2019-09-10 No data 13357 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-27 No data 13357 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3087131 WM VIO INVOICED 2019-09-19 25 WM - W&M Violation
3086268 SCALE-01 INVOICED 2019-09-17 20 SCALE TO 33 LBS
2706438 CL VIO CREDITED 2017-12-06 175 CL - Consumer Law Violation
2705520 SCALE-01 INVOICED 2017-12-05 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-10 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-11-27 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7612428110 2020-07-23 0202 PPP 13357 ROOSEVELT AVE 1 FL, FLUSHING, NY, 11354
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3656.78
Forgiveness Paid Date 2022-08-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State