Search icon

KIN CHI PLUMBING AND HEATING CORPORATION

Company Details

Name: KIN CHI PLUMBING AND HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1983 (42 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 873050
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 9 SPRING STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIN CHI PLUMBING AND HEATING CORPORATION DOS Process Agent 9 SPRING STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KIN WONG Chief Executive Officer 9 SPRING STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-10-09 2022-09-10 Address 9 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-04-11 2022-09-10 Address 9 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-04-11 2015-10-09 Address 179 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1983-10-11 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-11 1995-04-11 Address 179 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000339 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
191007060767 2019-10-07 BIENNIAL STATEMENT 2019-10-01
151009006241 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131018006279 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111025002865 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091022002319 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071004002267 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051121002607 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031031002766 2003-10-31 BIENNIAL STATEMENT 2003-10-01
010925002288 2001-09-25 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851107101 2020-04-10 0202 PPP 9 SPRING ST, NEW YORK, NY, 10012-4201
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4201
Project Congressional District NY-10
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13122.06
Forgiveness Paid Date 2021-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State