Search icon

JS INTERNATIONAL LOGISTICS INC

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
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)
2024-01-10 2024-01-16 Address 24823 brookville blvd, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2024-01-10 2024-01-16 Address 202 CANAL ST STE 306, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2024-01-10 2024-01-16 Address 179-14/20 149 AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-01-10 Address 24823 brookville blvd, ROSEDALE, NY, 11422, USA (Type of address: Registered Agent)
2023-08-07 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-01-10 Address 179-14/20 149 AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-01-10 Address 24823 brookville blvd, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
210817000882 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190201010194 2019-02-01 CERTIFICATE OF INCORPORATION 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041147405 2020-05-03 0202 PPP APT 3K 2781 OCEAN AVE, BROOKLYN, NY, 11229
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15603.32
Loan Approval Amount (current) 15603.32
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 Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 541614
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 15794.41
Forgiveness Paid Date 2021-07-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State