Search icon

SINOFIT INC.

Company Details

Name: SINOFIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075470
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 14 ORCHARD STREET, SUITE 4C, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SINOFIT INC. DOS Process Agent 14 ORCHARD STREET, SUITE 4C, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WILLIAM CHUNG Chief Executive Officer 14 ORCHARD STREET, SUITE 4C, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-10-03 2020-10-02 Address 450 SEVENTH AVENUE, SUITE 1011, NEW YORK, NY, 10123, 1011, USA (Type of address: Service of Process)
2016-08-19 2020-10-02 Address 450 7TH AVE STE 1011, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2014-10-07 2018-10-03 Address 450 SEVENTH AVE / SUITE 1011, NEW YORK, NY, 10123, 1005, USA (Type of address: Principal Executive Office)
2014-10-07 2016-08-19 Address 450 7TH AVE, STE 1011, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2014-10-07 2018-10-03 Address 450 SEVENTH AVENUE, SUITE 1011, NEW YORK, NY, 10123, 1005, USA (Type of address: Service of Process)
2008-04-14 2014-10-07 Address 450 7TH AVE, STE 1005, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2007-08-27 2008-04-14 Address 450 7TH AVE, STE 1005, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2002-12-06 2014-10-07 Address 450 SEVENTH AVENUE, SUITE 1005, NEW YORK, NY, 10123, 1005, USA (Type of address: Service of Process)
2002-11-18 2014-10-07 Address 450 SEVENTH AVE / SUITE 1005, NEW YORK, NY, 10123, 1005, USA (Type of address: Principal Executive Office)
2000-09-26 2002-12-06 Address 225 JEROME STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060433 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003007029 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004007259 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160819002031 2016-08-19 BIENNIAL STATEMENT 2014-10-01
141007006420 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121011006621 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101012002600 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924002127 2008-09-24 BIENNIAL STATEMENT 2008-10-01
080414002715 2008-04-14 AMENDMENT TO BIENNIAL STATEMENT 2008-10-01
070827002378 2007-08-27 AMENDMENT TO BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136498403 2021-02-04 0202 PPS 14 Orchard St Apt 4C, New York, NY, 10002-6152
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-6152
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6668.64
Forgiveness Paid Date 2021-10-06
3796837702 2020-05-01 0202 PPP 14 orchard street, 4C, NEW YORK, NY, 10002
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6695.34
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State