Search icon

CHIA HSIUNG CORP.

Company Details

Name: CHIA HSIUNG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1987 (38 years ago)
Entity Number: 1193653
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 348 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHONG LIANG DENG Chief Executive Officer 348 MYRTLE AVE., BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 MYRTLE AVE., BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2001-10-17 2009-08-07 Address 348 MYRTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2001-10-17 2009-08-07 Address 348 MYRTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1999-08-25 2001-10-17 Address 348 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-03-19 2001-10-17 Address 348 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-03-19 2001-10-17 Address 348 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1987-08-11 1999-08-25 Address 348 MYRTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060057 2019-08-08 BIENNIAL STATEMENT 2019-08-01
181010006656 2018-10-10 BIENNIAL STATEMENT 2017-08-01
131002002038 2013-10-02 BIENNIAL STATEMENT 2013-08-01
111012002078 2011-10-12 BIENNIAL STATEMENT 2011-08-01
090807002371 2009-08-07 BIENNIAL STATEMENT 2009-08-01
071001002715 2007-10-01 BIENNIAL STATEMENT 2007-08-01
051031003015 2005-10-31 BIENNIAL STATEMENT 2005-08-01
011017002050 2001-10-17 BIENNIAL STATEMENT 2001-08-01
990825002285 1999-08-25 BIENNIAL STATEMENT 1999-08-01
930319002771 1993-03-19 BIENNIAL STATEMENT 1992-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-22 No data 348 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273758 SCALE-01 INVOICED 2020-12-22 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5707357404 2020-05-12 0202 PPP 348 Myrtle Ave., Brooklyn, NY, 11205
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12087
Loan Approval Amount (current) 12087
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12270.13
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State