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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
17027.00
Total Face Value Of Loan:
17027.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17027
Current Approval Amount:
17027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17130.83

Date of last update: 24 Mar 2025

Sources: New York Secretary of State