Search icon

LINS CHINA GARDEN USA INC

Company Details

Name: LINS CHINA GARDEN USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2019 (6 years ago)
Entity Number: 5617334
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 679 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
yanmei jiang / qunxing jiang DOS Process Agent 679 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
YANMEI JIANG Chief Executive Officer 679 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2021-09-15 2021-09-28 Address 679 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-09-15 2021-09-28 Address 679 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2021-09-15 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2021-09-15 Address 679 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2021-08-25 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-16 2021-08-26 Address 679 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2021-05-18 2021-06-16 Address 679 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2019-09-09 2021-05-18 Address 679 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2019-09-09 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210928000981 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
210915002463 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
210903001490 2021-09-03 BIENNIAL STATEMENT 2021-09-03
210826000541 2021-08-25 CERTIFICATE OF CHANGE BY ENTITY 2021-08-25
210616000505 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
210518000768 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
190909010200 2019-09-09 CERTIFICATE OF INCORPORATION 2019-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9043278100 2020-07-27 0202 PPP 679 MYRTLE AVE, BROOKLYN, NY, 11205-3830
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-3830
Project Congressional District NY-08
Number of Employees 2
NAICS code 722513
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 9060.9
Forgiveness Paid Date 2021-04-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State