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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16748.48
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10869.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State