Search icon

JS INTERNATIONAL LOGISTICS INC

Company claim

Is this your business?

Get access!

Company Details

Name: JS INTERNATIONAL LOGISTICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5486801
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 202 CANAL ST STE 306, NEW YORK, NY, United States, 10013
Principal Address: 24823 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CLEDA CONSULTING INC. Agent 202 CANAL ST STE 306, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 CANAL ST STE 306, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HUAN JIAN YIN Chief Executive Officer P O BOX 301047, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
2025-07-03 2025-07-03 Address P O BOX 301047, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-07-03 Address P O BOX 301047, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 179-14/20 149 AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address P O BOX 301047, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250703003517 2025-07-03 BIENNIAL STATEMENT 2025-07-03
240116003671 2024-01-16 BIENNIAL STATEMENT 2024-01-16
240110000930 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
230807001774 2023-08-07 CERTIFICATE OF CHANGE BY ENTITY 2023-08-07
220201004692 2022-02-01 BIENNIAL STATEMENT 2022-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15603.32
Total Face Value Of Loan:
15603.32

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$15,603.32
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,603.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,794.41
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $15,603.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State