Search icon

NEW ORIENTAL JADE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ORIENTAL JADE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991178
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 121-14 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW ORIENTAL JADE CORP. DOS Process Agent 121-14 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
DIAHN J LIANG Chief Executive Officer 121-14 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136530 Alcohol sale 2023-01-30 2023-01-30 2025-01-31 121-14 LIBERTY AVE, RICHMOND HILL, New York, 11419 Restaurant

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 121-14 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-09-13 Address 121-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2018-08-07 2024-09-13 Address 121-14 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2016-12-27 2020-08-05 Address 121-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2016-08-10 2016-12-27 Address 121-14 LIBERTY AVE., S. RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002774 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220901003278 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200805061659 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180807006599 2018-08-07 BIENNIAL STATEMENT 2018-08-01
161227000602 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
139492.12
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
32987.00
Total Face Value Of Loan:
32987.00
Date:
2020-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32987
Current Approval Amount:
32987
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33368.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State