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
Name | Role | Address |
---|---|---|
WEN J ZHANG | Chief Executive Officer | 12301 28TH AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 FORSYTH ST APT 4, NEW YORK, NY, United States, 10002 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343411476 | 0215600 | 2018-08-23 | 123-01 28TH AVENUE, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State