Search icon

CHINA TEA HERBS AND HEALTH PRODUCTS, INC.

Company Details

Name: CHINA TEA HERBS AND HEALTH PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784567
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 334 E. 65TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAOXUN HUANG Chief Executive Officer 334 E. 65TH STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 E. 65TH STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
1994-01-04 2018-07-31 Address ATT: DONALD ENG, ESQ., 230 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180731002037 2018-07-31 BIENNIAL STATEMENT 2018-01-01
940104000269 1994-01-04 CERTIFICATE OF INCORPORATION 1994-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 334 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 334 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued 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
3233623 OL VIO INVOICED 2020-09-18 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-05 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7572048500 2021-03-06 0202 PPS 334 E 65th St, New York, NY, 10065-6754
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1991.25
Loan Approval Amount (current) 1991.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111759
Servicing Lender Name Bank of China Limited
Servicing Lender Address 1045 Avenue of the Americas, New York, NY, 10018
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, 10065-6754
Project Congressional District NY-12
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111759
Originating Lender Name Bank of China Limited
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1997.91
Forgiveness Paid Date 2021-07-12
5017618202 2020-08-07 0202 PPP 334 E 65TH ST, NEW YORK, NY, 10065-6708
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1991.25
Loan Approval Amount (current) 1991.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111759
Servicing Lender Name Bank of China Limited
Servicing Lender Address 1045 Avenue of the Americas, New York, NY, 10018
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, 10065-6708
Project Congressional District NY-12
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111759
Originating Lender Name Bank of China Limited
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2002.32
Forgiveness Paid Date 2021-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State