Search icon

KING CHONG FOOD MARKET, INC.

Company Details

Name: KING CHONG FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1818043
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 337 GRAND STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-437-9764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHU FUN CHIN Chief Executive Officer 337 GRAND STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 GRAND STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
0922127-DCA Inactive Business 1996-06-20 2004-03-31

History

Start date End date Type Value
2004-05-25 2008-05-21 Address 337 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-05-25 2008-05-21 Address 337 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2004-05-25 2008-05-21 Address 337 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-04-23 2004-05-25 Address 203 GRRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-05-30 2004-05-25 Address 203 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140514006410 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120625002587 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100603003218 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080521002349 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002423 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2611785 SCALE-01 INVOICED 2017-05-15 40 SCALE TO 33 LBS
2307285 SCALE-01 INVOICED 2016-03-23 40 SCALE TO 33 LBS
1505915 SCALE-01 INVOICED 2013-11-12 40 SCALE TO 33 LBS
205715 OL VIO INVOICED 2013-07-12 250 OL - Other Violation
313288 CNV_SI INVOICED 2010-09-20 40 SI - Certificate of Inspection fee (scales)
299669 CNV_SI INVOICED 2008-11-14 80 SI - Certificate of Inspection fee (scales)
296569 CNV_SI INVOICED 2007-12-27 40 SI - Certificate of Inspection fee (scales)
62688 CL VIO INVOICED 2006-10-25 250 CL - Consumer Law Violation
273507 CNV_SI INVOICED 2005-10-20 40 SI - Certificate of Inspection fee (scales)
268463 CNV_SI INVOICED 2004-05-05 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State