Search icon

N Y EASTERN METAL SUPPLY INC.

Company Details

Name: N Y EASTERN METAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2017 (8 years ago)
Date of dissolution: 09 Jul 2024
Entity Number: 5158154
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 3508 PRINCE ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XU DONG XIAO DOS Process Agent 3508 PRINCE ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
XU DONG XIAO Chief Executive Officer 3508 PRINCE ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 3508 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-06-29 Address 3508 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-07-24 Address 3508 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-07-24 Address 3508 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-06-21 2023-06-29 Address 189 ALLEN STREET, 2J, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-06-21 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240724000879 2024-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-09
230629003024 2023-06-29 BIENNIAL STATEMENT 2023-06-01
221031002869 2022-10-31 BIENNIAL STATEMENT 2021-06-01
170621010171 2017-06-21 CERTIFICATE OF INCORPORATION 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744318407 2021-02-17 0202 PPS 3508 Prince St, Flushing, NY, 11354-2733
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29305
Loan Approval Amount (current) 29305
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2733
Project Congressional District NY-06
Number of Employees 6
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29515.83
Forgiveness Paid Date 2021-11-10
9776047309 2020-05-02 0202 PPP 3508 PRINCE ST, FLUSHING, NY, 11354
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29302
Loan Approval Amount (current) 29302
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29650.37
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State