Search icon

XIANG YI, INC.

Company Details

Name: XIANG YI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2018 (7 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 5332953
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 303 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-353-0285

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIANG YI, INC. DOS Process Agent 303 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1233724-DCA Inactive Business 2006-07-21 2007-12-31

History

Start date End date Type Value
2018-05-01 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2025-02-19 Address 303 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219002723 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
180501010298 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-29 No data 303 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued 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
295365 CNV_SI INVOICED 2007-03-17 40 SI - Certificate of Inspection fee (scales)
760571 LICENSE INVOICED 2006-07-25 255 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690177702 2020-05-01 0202 PPP 303 AMSTERDAM AVE, NEW YORK, NY, 10023
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
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 9227.09
Forgiveness Paid Date 2021-06-17
2715888609 2021-03-15 0202 PPS 303 Amsterdam Ave, New York, NY, 10023-1755
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) 9125
Loan Approval Amount (current) 9125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10023-1755
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9179
Forgiveness Paid Date 2021-10-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State