Search icon

XINYE CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: XINYE CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2019 (6 years ago)
Entity Number: 5614988
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13103 40TH ROAD UNIT 12H, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XINYE CONSTRUCTION INC. DOS Process Agent 13103 40TH ROAD UNIT 12H, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YUFENG CHEN Chief Executive Officer 13103 40TH ROAD UNIT 12H, FLUSHING, NY, United States, 11354

Permits

Number Date End date Type Address
Q012025143B03 2025-05-23 2025-06-19 PAVE STREET-W/ ENGINEERING & INSP FEE 36 ROAD, QUEENS, FROM STREET BUD PLACE TO STREET PRINCE STREET
Q012025142A71 2025-05-22 2025-06-19 PAVE STREET-W/ ENGINEERING & INSP FEE 201 STREET, QUEENS, FROM STREET 16 AVENUE TO STREET 17 AVENUE
Q012025142A69 2025-05-22 2025-06-19 PAVE STREET-W/ ENGINEERING & INSP FEE 17 AVENUE, QUEENS, FROM STREET 201 STREET TO STREET 202 STREET
Q012025142A70 2025-05-22 2025-06-19 PAVE STREET-W/ ENGINEERING & INSP FEE 17 AVENUE, QUEENS, FROM STREET 201 STREET
B022025106A43 2025-04-16 2025-07-12 OCCUPANCY OF ROADWAY AS STIPULATED 50 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2024-02-08 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-04 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-04 2024-02-08 Address 38-08 UNION ST UNIT 8A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001886 2024-02-08 BIENNIAL STATEMENT 2024-02-08
190904020050 2019-09-04 CERTIFICATE OF INCORPORATION 2019-09-04

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
22915.00
Total Face Value Of Loan:
22915.00
Date:
2020-05-27
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25275.34
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22915
Current Approval Amount:
22915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23228.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State