Search icon

HONG KONG SUPERMARKET OF ELMHURST, INC.

Company Details

Name: HONG KONG SUPERMARKET OF ELMHURST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1995 (30 years ago)
Entity Number: 1943281
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 166-13 Northern Blvd, 2nd Floor, Flushing, NY, United States, 11358

Contact Details

Phone +1 718-539-2688

Phone +1 718-681-6311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MYINT J. KYAW Agent 56-72 49TH PLACE, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
HONG KONG SUPERMARKET OF ELMHURST, INC. DOS Process Agent 166-13 Northern Blvd, 2nd Floor, Flushing, NY, United States, 11358

Chief Executive Officer

Name Role Address
MYINT J. KYAW Chief Executive Officer 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1360549-DCA Inactive Business 2010-06-29 2020-03-31
1105891-DCA Inactive Business 2002-04-17 2010-03-31
1063226-DCA Inactive Business 2000-09-29 2018-12-31

History

Start date End date Type Value
2025-04-02 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-13 Address 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-04 2025-02-13 Address 82-02 45TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213003862 2025-02-13 BIENNIAL STATEMENT 2025-02-13
130722002137 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110804002167 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090929000984 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
090721002307 2009-07-21 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2776159 RENEWAL INVOICED 2018-04-13 1760 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2492686 RENEWAL INVOICED 2016-11-18 110 Cigarette Retail Dealer Renewal Fee
2398171 LL VIO INVOICED 2016-08-11 375 LL - License Violation
2303093 RENEWAL INVOICED 2016-03-18 1760 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2159572 LL VIO INVOICED 2015-08-26 250 LL - License Violation
2157120 DCA-SUS CREDITED 2015-08-24 250 Suspense Account
2134596 SCALE-01 INVOICED 2015-07-21 240 SCALE TO 33 LBS
2130665 LL VIO CREDITED 2015-07-15 250 LL - License Violation
2130649 OL VIO INVOICED 2015-07-15 625 OL - Other Violation
2130650 WM VIO INVOICED 2015-07-15 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-01 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 1 No data No data
2016-08-01 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 5 5 No data No data
2015-07-08 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2015-07-08 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data
2015-07-08 Pleaded DID NOT ANSWER N/O/H OR SUBPOENA 1 1 No data No data
2015-07-08 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2015-07-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2014-10-01 Pleaded NO FALSE LABELS 5 5 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State