Search icon

HING SING TRADING INC.

Company Details

Name: HING SING TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1994 (30 years ago)
Entity Number: 1866219
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 23-27 SECOND AVE., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAI HA WONG Chief Executive Officer 23-27 SECOND AVE., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-27 SECOND AVE., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 23-27 SECOND AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-12 2024-11-20 Address 23-27 SECOND AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-11-12 2024-11-20 Address 23-27 SECOND AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-11-14 1998-11-12 Address 23-27 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-11-08 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-08 1994-11-14 Address 23-27 SECOND AVE., NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002733 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221107003575 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201110060014 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181114006920 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161118006287 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141118006788 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121123002114 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101118002133 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081030002606 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061106003108 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7011428605 2021-03-23 0202 PPS 27 2nd Ave, New York, NY, 10003-8633
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38250
Loan Approval Amount (current) 38250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8633
Project Congressional District NY-10
Number of Employees 3
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38591.06
Forgiveness Paid Date 2022-02-11
8444427206 2020-04-28 0202 PPP 23 2ND AVE, NEW YORK, NY, 10003-8633
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-8633
Project Congressional District NY-10
Number of Employees 4
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49030.08
Forgiveness Paid Date 2020-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State