Search icon

NEW ORIENTAL JADE CORP.

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)
2016-08-10 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160810010125 2016-08-10 CERTIFICATE OF INCORPORATION 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9944078608 2021-03-26 0202 PPS 12114 Liberty Ave, South Richmond Hill, NY, 11419-2112
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32987
Loan Approval Amount (current) 32987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2112
Project Congressional District NY-05
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33368.18
Forgiveness Paid Date 2022-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State