Search icon

MING ZHU INC.

Company Details

Name: MING ZHU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2017 (7 years ago)
Date of dissolution: 16 Feb 2024
Entity Number: 5244720
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5501 37th Ave, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON WANG DOS Process Agent 5501 37th Ave, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
JASON WANG Chief Executive Officer 5501 37TH AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-02-24 2024-02-24 Address 5501 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-12-02 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-02 2023-12-02 Address 5501 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-12-02 2024-02-24 Address 5501 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-12-02 2024-02-24 Address 5501 37th Ave, Woodside, NY, 11377, USA (Type of address: Service of Process)
2017-12-04 2023-12-02 Address 26-19 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-12-04 2023-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240224000329 2024-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-16
231202000134 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211110000547 2021-11-10 BIENNIAL STATEMENT 2021-11-10
171204010470 2017-12-04 CERTIFICATE OF INCORPORATION 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5624358710 2021-04-02 0202 PPP 251 W 87th St Ofc 21, New York, NY, 10024-2716
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-2716
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.86
Forgiveness Paid Date 2021-10-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State