Search icon

JIE QIN TRADING INC.

Company Details

Name: JIE QIN TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2018 (7 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 5430142
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 310 EAST 149TH STREET, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIE QIN TRADING INC. DOS Process Agent 310 EAST 149TH STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2018-10-22 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-22 2025-02-18 Address 310 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000611 2025-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-14
181022010577 2018-10-22 CERTIFICATE OF INCORPORATION 2018-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683588705 2021-03-30 0202 PPP 310 E 149th St, Bronx, NY, 10451-5602
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6957
Loan Approval Amount (current) 6957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5602
Project Congressional District NY-15
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7051.54
Forgiveness Paid Date 2022-08-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State