Search icon

DONG XING INC

Company Details

Name: DONG XING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2018 (7 years ago)
Date of dissolution: 21 Nov 2022
Entity Number: 5284987
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5523 7TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5523 7TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2069171-DCA Active Individual 2018-04-10 2025-09-30

History

Start date End date Type Value
2018-02-12 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-12 2023-03-05 Address 5523 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000629 2022-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-21
180212010496 2018-02-12 CERTIFICATE OF INCORPORATION 2018-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671143 RENEWAL INVOICED 2023-07-19 200 General Vendor Renewal Fee
3671142 TAXCLEARREN INVOICED 2023-07-19 10 General Vendor Tax Clearance Renewal Fee
3369596 TAXCLEARREN CREDITED 2021-09-14 10 General Vendor Tax Clearance Renewal Fee
3369597 RENEWAL CREDITED 2021-09-14 200 General Vendor Renewal Fee
3232303 RENEWAL INVOICED 2020-09-14 200 General Vendor Renewal Fee
3232302 TAXCLEARREN INVOICED 2020-09-14 10 General Vendor Tax Clearance Renewal Fee
3087273 TAXCLEARREN INVOICED 2019-09-19 10 General Vendor Tax Clearance Renewal Fee
3087274 RENEWAL INVOICED 2019-09-19 200 General Vendor Renewal Fee
2829068 TAXCLEARREN INVOICED 2018-08-14 10 General Vendor Tax Clearance Renewal Fee
2829069 RENEWAL INVOICED 2018-08-14 200 General Vendor Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8015477909 2020-06-18 0202 PPP 5523 7TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5110
Loan Approval Amount (current) 5110
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5166.62
Forgiveness Paid Date 2021-08-05
9710178404 2021-02-17 0202 PPS 5523 7th Ave, Brooklyn, NY, 11220-3595
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) 7154
Loan Approval Amount (current) 7154
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3595
Project Congressional District NY-10
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7198.6
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State