Search icon

CHUNG CHOU CITY I, INC.

Company Details

Name: CHUNG CHOU CITY I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061606
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 BOWERY, LOWER LEVEL, STE. 28, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-274-9338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON FENG Chief Executive Officer 70 BOWERY, LOWER LEVEL, STE. 28, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CHUNG CHOU CITY I, INC. DOS Process Agent 70 BOWERY, LOWER LEVEL, STE. 28, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0952223-DCA Active Business 2004-10-13 2024-03-31

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 218-220 GRAND STREET, STORE 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 70 BOWERY, LOWER LEVEL, STE. 28, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-10-10 Address 218-220 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-08-17 2024-10-10 Address 218-220 GRAND STREET, STORE 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-08-17 2020-08-19 Address 218-220 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-08-29 1998-08-17 Address 2180220 GRAND STREET, STORE NO. 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-08-29 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010004247 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220903000670 2022-09-03 BIENNIAL STATEMENT 2022-08-01
200819060404 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180806007120 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160812006243 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140811007024 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120904002166 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100826002123 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080821002485 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060822003003 2006-08-22 BIENNIAL STATEMENT 2006-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-14 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass 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
3444134 RENEWAL INVOICED 2022-05-03 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3166147 RENEWAL INVOICED 2020-03-03 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3163142 SCALE-01 INVOICED 2020-02-28 40 SCALE TO 33 LBS
3154795 LL VIO INVOICED 2020-02-04 375 LL - License Violation
3150319 SCALE-01 INVOICED 2020-01-29 20 SCALE TO 33 LBS
2947992 LL VIO INVOICED 2018-12-19 250 LL - License Violation
2946690 SCALE-01 INVOICED 2018-12-17 20 SCALE TO 33 LBS
2741086 RENEWAL INVOICED 2018-02-07 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2651844 LL VIO INVOICED 2017-08-04 500 LL - License Violation
2633032 LL VIO CREDITED 2017-06-30 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-22 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2018-12-06 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2017-06-01 Default Decision THE OUTSIDE SURFACE OF THE STOOP LINE STAND IS NOT SMOOTH AND FREE AND CLEAR OF PROJECTIONS WHICH MIGHT TEND TO DAMGE THE CLOTHING OF PASSING PEDESTRIANS OR WHICH MIGHT CAUSE BODILY INJURY TO SUCH PEDESTRIANS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765637209 2020-04-15 0202 PPP 218 GRAND ST, NEW YORK, NY, 10013-4245
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4245
Project Congressional District NY-10
Number of Employees 6
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24856.25
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609193 Fair Labor Standards Act 2016-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-29
Termination Date 2018-05-10
Date Issue Joined 2017-03-06
Pretrial Conference Date 2017-05-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name LAO,
Role Plaintiff
Name CHUNG CHOU CITY I, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State