Search icon

ZHENG'S JIN HO LEE INC.

Company Details

Name: ZHENG'S JIN HO LEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2016 (9 years ago)
Date of dissolution: 08 May 2023
Entity Number: 5007035
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2493 7TH AVENUE, NEW YORK, NY, United States, 10030
Principal Address: 2493 7TH AVE, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHENG'S JIN HO LEE INC. DOS Process Agent 2493 7TH AVENUE, NEW YORK, NY, United States, 10030

Agent

Name Role Address
ZHENG, CUI YING Agent 2493 7TH AVENUE, NEW YORK, NY, 10030

Chief Executive Officer

Name Role Address
CUI YING ZHENG Chief Executive Officer 2493 7TH AVE, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2020-09-09 2023-08-04 Address 2493 7TH AVENUE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2020-06-05 2023-08-04 Address 2493 7TH AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2016-09-12 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-12 2023-08-04 Address 2493 7TH AVENUE, NEW YORK, NY, 10030, USA (Type of address: Registered Agent)
2016-09-12 2020-09-09 Address 2493 7TH AVENUE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804001587 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
200909061019 2020-09-09 BIENNIAL STATEMENT 2020-09-01
200605060586 2020-06-05 BIENNIAL STATEMENT 2018-09-01
160912010445 2016-09-12 CERTIFICATE OF INCORPORATION 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378948300 2021-01-25 0202 PPS 2493 Adam Clayton Powell Jr Blvd, New York, NY, 10030-1331
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-1331
Project Congressional District NY-13
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16748.48
Forgiveness Paid Date 2021-12-21
3228597410 2020-05-07 0202 PPP 2493 7TH AVE, NEW YORK, NY, 10030
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10869.22
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State