Search icon

MIDDLETOWN NEW CHINA INC.

Company Details

Name: MIDDLETOWN NEW CHINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2018 (7 years ago)
Entity Number: 5406368
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 254 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAYUAN LIN Chief Executive Officer 254 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
201201061408 2020-12-01 BIENNIAL STATEMENT 2020-09-01
180907010308 2018-09-07 CERTIFICATE OF INCORPORATION 2018-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7554598508 2021-03-06 0202 PPP 254 Route 211 E, Middletown, NY, 10940-3117
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11670
Loan Approval Amount (current) 11670
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 Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-3117
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 11741.16
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State