Search icon

LONG JIN LLC

Company Details

Name: LONG JIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2020 (4 years ago)
Entity Number: 5886457
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 4140 UNION ST APT 15K, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
LONG JIN DOS Process Agent 4140 UNION ST APT 15K, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2020-11-27 2022-02-19 Address 4140 UNION ST APT 15K, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220219000261 2021-06-15 CERTIFICATE OF CHANGE BY ENTITY 2021-06-15
210608000604 2021-06-08 CERTIFICATE OF PUBLICATION 2021-06-08
210122000583 2021-01-22 CERTIFICATE OF CHANGE 2021-01-22
201127020098 2020-11-27 ARTICLES OF ORGANIZATION 2020-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212958800 2021-04-11 0202 PPP 21962 64th Ave # 1FL, Oakland Gardens, NY, 11364-2280
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 915
Loan Approval Amount (current) 915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2280
Project Congressional District NY-06
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 921.04
Forgiveness Paid Date 2021-12-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State