Search icon

HUA DA INC.

Company Details

Name: HUA DA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602850
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 131-01 40TH ROAD #17S, FLUSHING, NY, United States, 11354
Principal Address: 130 9TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HON FAI CHUNG Chief Executive Officer 131-01 40TH ROAD #17S, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
HUA DA INC. DOS Process Agent 131-01 40TH ROAD #17S, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 131-01 40TH ROAD #17S, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-05-17 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-28 2025-02-18 Address 131-01 40TH ROAD #17S, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2020-01-28 2025-02-18 Address 131-01 40TH ROAD #17S, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-01-06 2020-01-28 Address 217 ORIENT WAY, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2012-01-06 2020-01-28 Address 217 ORIENT WAY, LYNHURST, NJ, 07071, USA (Type of address: Service of Process)
1992-01-13 2012-01-06 Address 27 ESSEX STREET, #4A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1992-01-13 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218001457 2025-02-18 BIENNIAL STATEMENT 2025-02-18
200128060115 2020-01-28 BIENNIAL STATEMENT 2020-01-01
120106002707 2012-01-06 BIENNIAL STATEMENT 2012-01-01
920113000427 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8044918404 2021-02-12 0202 PPP 130 9th Ave, New York, NY, 10011-4953
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4953
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13337.12
Forgiveness Paid Date 2021-10-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State