Search icon

NEW YINXIANG INC.

Company Details

Name: NEW YINXIANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2017 (7 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 5250258
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 812 60TH STREET, BASEMENT, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-415-4666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 812 60TH STREET, BASEMENT, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2094549-DCA Inactive Business 2020-02-18 2022-03-31

History

Start date End date Type Value
2017-12-13 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-13 2023-06-10 Address 812 60TH STREET, BASEMENT, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000709 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
171213010510 2017-12-13 CERTIFICATE OF INCORPORATION 2017-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-13 No data 13528 40TH RD, Queens, FLUSHING, NY, 11354 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 13528 40TH RD, Queens, FLUSHING, NY, 11354 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158397 BLUEDOT INVOICED 2020-02-13 320 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3158396 LICENSE INVOICED 2020-02-13 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3142034 DCA-SUS CREDITED 2020-01-08 350 Suspense Account
3142033 PROCESSING INVOICED 2020-01-08 50 License Processing Fee
3125819 LICENSE CREDITED 2019-12-11 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3125817 LICENSE CREDITED 2019-12-11 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3125818 BLUEDOT CREDITED 2019-12-11 640 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3125820 BLUEDOT CREDITED 2019-12-11 320 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3125200 DCA-MFAL CREDITED 2019-12-10 400 Manual Fee Account Licensing
3117532 BLUEDOT CREDITED 2019-11-20 320 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712448510 2021-03-10 0202 PPS 13528 40th Rd, Flushing, NY, 11354-5354
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14687
Loan Approval Amount (current) 14687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5354
Project Congressional District NY-06
Number of Employees 3
NAICS code 713990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14743.33
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State