Search icon

LI YUAN SUPPLY INC.

Company Details

Name: LI YUAN SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2017 (7 years ago)
Date of dissolution: 08 Nov 2021
Entity Number: 5241534
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 120 FORSYTH ST APT 4, NEW YORK, NY, United States, 10002
Principal Address: 12301 28TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEN J ZHANG Chief Executive Officer 12301 28TH AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 FORSYTH ST APT 4, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-01-21 2021-11-09 Address 12301 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-11-28 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-28 2021-11-09 Address 120 FORSYTH ST APT 4, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211109000480 2021-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-08
200121060280 2020-01-21 BIENNIAL STATEMENT 2019-11-01
171128010474 2017-11-28 CERTIFICATE OF INCORPORATION 2017-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343411476 0215600 2018-08-23 123-01 28TH AVENUE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-23
Case Closed 2018-10-15

Related Activity

Type Referral
Activity Nr 1374311
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-23
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-09-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Li Yuan Supply - On or about 5/8/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2846517705 2020-05-01 0202 PPP 12301 28TH AVE, FLUSHING, NY, 11354
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29050
Loan Approval Amount (current) 29050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
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 70
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29319.66
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State