Search icon

JCNY COLLECTION CORP.

Company Details

Name: JCNY COLLECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2016 (9 years ago)
Entity Number: 4963547
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 51-18 GRAND AVE, STE 9, MASPETH, NY, United States, 11378
Principal Address: 51-18 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUE LIANG JIN Chief Executive Officer 51-18 GRAND AVE, STE 9, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
JCNY COLLECTION CORP. DOS Process Agent 51-18 GRAND AVE, STE 9, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 51-18 GRAND AVE, STE 9, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-07-02 Address 51-18 GRAND AVE, STE 9, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2018-07-20 2020-08-18 Address 49-46 170TH ST 2/FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2018-07-20 2024-07-02 Address 49-46 170TH ST 2/FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2016-06-15 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-15 2018-07-20 Address 41-17 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001800 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220603001166 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200818060475 2020-08-18 BIENNIAL STATEMENT 2020-06-01
180720006291 2018-07-20 BIENNIAL STATEMENT 2018-06-01
160615010242 2016-06-15 CERTIFICATE OF INCORPORATION 2016-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-27 No data 4117 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-10 No data 4117 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 4117 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Violation Issued 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
2519745 CL VIO INVOICED 2016-12-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9848358304 2021-01-31 0202 PPP 4946 170th St, Fresh Meadows, NY, 11365-1013
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17027
Loan Approval Amount (current) 17027
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 N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1013
Project Congressional District NY-06
Number of Employees 3
NAICS code 423990
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 17130.83
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State