Search icon

MING FUNG JEWELRY CORP.

Company Details

Name: MING FUNG JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1993 (32 years ago)
Entity Number: 1749514
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WINNIE Y FUNG Chief Executive Officer 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-08-16 2017-11-30 Address 60 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-08-16 2017-11-30 Address 60 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-08-16 2017-11-30 Address 60 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-11-07 2007-08-16 Address 52 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-09-09 2007-08-16 Address 52 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-09-09 2005-11-07 Address 52 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-13 2007-08-16 Address 52 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180912000518 2018-09-12 CERTIFICATE OF AMENDMENT 2018-09-12
171130002006 2017-11-30 BIENNIAL STATEMENT 2017-08-01
070816002442 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051107003043 2005-11-07 BIENNIAL STATEMENT 2005-08-01
050601000919 2005-06-01 ANNULMENT OF DISSOLUTION 2005-06-01
DP-1469517 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
990910002063 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970909002321 1997-09-09 BIENNIAL STATEMENT 1997-08-01
930813000330 1993-08-13 CERTIFICATE OF INCORPORATION 1993-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150578900 2021-04-27 0202 PPS 20 W 47th St, New York, NY, 10036-3303
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81292
Loan Approval Amount (current) 81292
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 New York, NEW YORK, NY, 10036-3303
Project Congressional District NY-12
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81802.02
Forgiveness Paid Date 2021-12-14
6395048406 2021-02-10 0202 PPP 20 W 47th St, New York, NY, 10036-3303
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81292
Loan Approval Amount (current) 81292
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 New York, NEW YORK, NY, 10036-3303
Project Congressional District NY-12
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81739.66
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State