Search icon

JIANBING COMPANY LLC

Company Details

Name: JIANBING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jul 2016 (9 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 4972839
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
zenbusiness inc. Agent 90 state street, suite 112, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-29 2023-08-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-31 2023-08-17 Address 90 state street, suite 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-31 2022-09-29 Address 90 STATE STREET, SuiTE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-05 2021-12-31 Address 600 SAINT MARKS AVE, APARTMENT 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002902 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
220929005297 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211231001336 2021-12-31 CERTIFICATE OF CHANGE BY ENTITY 2021-12-31
160928000814 2016-09-28 CERTIFICATE OF PUBLICATION 2016-09-28
160705010306 2016-07-05 ARTICLES OF ORGANIZATION 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9837378500 2021-03-12 0202 PPS 733 Prospect Pl Apt 1, Brooklyn, NY, 11216-5958
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204865
Loan Approval Amount (current) 204865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-5958
Project Congressional District NY-09
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190966.36
Forgiveness Paid Date 2022-09-29
1094367405 2020-05-03 0202 PPP 90 Sullivan Pl Apt 3B, Brooklyn, NY, 11225-2501
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145243
Loan Approval Amount (current) 145243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11225-2501
Project Congressional District NY-09
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 143664.46
Forgiveness Paid Date 2021-06-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State