Search icon

CHANG XIN FOODS MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANG XIN FOODS MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083668
ZIP code: 11366
County: Kings
Place of Formation: New York
Address: 167-21 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-871-0188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUE MEI JIANG Chief Executive Officer 164-22 78TH AVE, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
CHANG XIN FOODS MARKET, INC. DOS Process Agent 167-21 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Licenses

Number Status Type Date End date
2037464-DCA Active Business 2016-05-11 2024-03-31
0953987-DCA Active Business 2004-07-14 2024-03-31
1067804-DCA Inactive Business 2003-07-02 2008-12-31

History

Start date End date Type Value
2016-07-19 2019-10-29 Address 79-29 153RD ST, FLUSHING, NY, 11357, USA (Type of address: Chief Executive Officer)
2016-07-19 2019-10-29 Address 58-03 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1996-11-12 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-12 2019-10-29 Address 58-03 EIGHTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191029060300 2019-10-29 BIENNIAL STATEMENT 2018-11-01
160719002017 2016-07-19 BIENNIAL STATEMENT 2014-11-01
961112000641 1996-11-12 CERTIFICATE OF INCORPORATION 1996-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450009 SCALE-01 INVOICED 2022-05-24 180 SCALE TO 33 LBS
3417866 RENEWAL INVOICED 2022-02-15 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3417869 RENEWAL INVOICED 2022-02-15 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3146556 RENEWAL INVOICED 2020-01-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3146812 RENEWAL INVOICED 2020-01-21 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2807630 WM VIO INVOICED 2018-07-10 100 WM - W&M Violation
2807628 CL VIO INVOICED 2018-07-10 175 CL - Consumer Law Violation
2807629 OL VIO INVOICED 2018-07-10 137.5 OL - Other Violation
2805973 SCALE-01 INVOICED 2018-07-03 200 SCALE TO 33 LBS
2757328 RENEWAL INVOICED 2018-03-09 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-11-15 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2024-11-15 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2024-11-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2018-06-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-06-27 Pleaded CHARGE EXCEEDS SHELF OR ADVERTISED PRICE 1 1 No data No data
2018-06-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-06-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-06-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-05-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24892.00
Total Face Value Of Loan:
24892.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$24,892
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,096.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,891

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State