Search icon

LI CHUEN COMPANY, INC.

Company Details

Name: LI CHUEN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1986 (39 years ago)
Entity Number: 1129266
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 17 CATHERINE STREET, NEW YORK, NY, United States, 10002
Principal Address: 17 CATHERINE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PO LING WANG Chief Executive Officer 17 CATHERINE ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
PO LING WANG DOS Process Agent 17 CATHERINE STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Address
706084 Retail grocery store 861 GRAND ST, BROOKLYN, NY, 11211

History

Start date End date Type Value
2022-09-29 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-24 2001-01-18 Address 33 CATHERINE STREET, 2/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-02-24 2001-01-18 Address 17 CATHERINE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1986-11-24 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-24 1993-02-24 Address 33 CATHERINE STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010118002501 2001-01-18 BIENNIAL STATEMENT 2000-11-01
981027002024 1998-10-27 BIENNIAL STATEMENT 1998-11-01
930224003078 1993-02-24 BIENNIAL STATEMENT 1992-11-01
B427020-4 1986-11-24 CERTIFICATE OF INCORPORATION 1986-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610135 SCALE-01 INVOICED 2023-03-03 20 SCALE TO 33 LBS
3465588 SCALE-01 INVOICED 2022-07-26 20 SCALE TO 33 LBS
3350862 SCALE-01 INVOICED 2021-07-19 20 SCALE TO 33 LBS
3105065 SCALE-01 INVOICED 2019-10-22 20 SCALE TO 33 LBS

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:
8667.70
Total Face Value Of Loan:
8667.70
Date:
2020-06-17
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:
8667.70
Total Face Value Of Loan:
8667.70

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8667.7
Current Approval Amount:
8667.7
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8767.44
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8667.7
Current Approval Amount:
8667.7
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8772.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State