Search icon

QI & LIN INC

Company Details

Name: QI & LIN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2016 (8 years ago)
Entity Number: 5038125
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 518 55TH STREET 2ND FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAWEN YUAN Chief Executive Officer 518 55TH STREET 2ND FL, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 55TH STREET 2ND FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 518 55TH STREET 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-06-07 2024-07-03 Address 518 55TH STREET 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-11-14 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-14 2024-07-03 Address 518 55TH STREET 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002675 2024-07-03 BIENNIAL STATEMENT 2024-07-03
201230060419 2020-12-30 BIENNIAL STATEMENT 2020-11-01
190607060525 2019-06-07 BIENNIAL STATEMENT 2018-11-01
161114010705 2016-11-14 CERTIFICATE OF INCORPORATION 2016-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-04 No data 218 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 1396 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-07 No data 218 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6470168800 2021-04-19 0202 PPP 968 60th St, Brooklyn, NY, 11219-4847
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8862
Loan Approval Amount (current) 8862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4847
Project Congressional District NY-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8979.76
Forgiveness Paid Date 2022-08-18
4580669000 2021-05-20 0202 PPS 968 60th St, Brooklyn, NY, 11219-4847
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8862
Loan Approval Amount (current) 8862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4847
Project Congressional District NY-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8982.13
Forgiveness Paid Date 2022-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State