Search icon

JING LIN ENTERPRISES, INC.

Print

Details

Entity Number 3414691

Status Active

NameJING LIN ENTERPRISES, INC.

CountyQueens

Date of registration 20 Sep 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 56-11 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Address ZIP code 11385

Principal Address 123 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Principal Address ZIP code 11206

Contact Details

Phone +1 718-388-8233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

XIN LIN

Chief Executive Officer

123 GRAHAM AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

56-11 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date

2047649-DCA

Active

Business

2017-01-25

2024-03-31

History

Start date End date Type Value

2008-08-22

2011-06-01

Address

123 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

2006-09-20

2008-08-22

Address

41-12 97TH PLACE, #3B, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110601000755

2011-06-01

CERTIFICATE OF AMENDMENT

2011-06-01

100923003204

2010-09-23

BIENNIAL STATEMENT

2010-09-01

080822003013

2008-08-22

BIENNIAL STATEMENT

2008-09-01

060920000353

2006-09-20

CERTIFICATE OF INCORPORATION

2006-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2019-03-27

113 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-10-09

113 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-01-11

113 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-12-21

113 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3419832

RENEWAL

INVOICED

2022-02-23

160

Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

3148838

RENEWAL

INVOICED

2020-01-27

160

Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

2925763

LL VIO

INVOICED

2018-11-05

250

LL - License Violation

2913094

LL VIO

CREDITED

2018-10-19

500

LL - License Violation

2748122

RENEWAL

INVOICED

2018-02-23

160

Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

2522912

LICENSE

INVOICED

2016-12-30

120

Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

2522352

PL VIO

INVOICED

2016-12-29

400

PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2018-10-09

Pleaded

FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN

1

1

2018-10-09

Pleaded

OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK

1

1

2016-12-21

Pleaded

REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts