Search icon

SHING LEE, INC.

Branch

Company Details

Name: SHING LEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1997 (28 years ago)
Date of dissolution: 18 Oct 2022
Branch of: SHING LEE, INC., Florida (Company Number P97000003608)
Entity Number: 2132665
ZIP code: 32750
County: Queens
Place of Formation: Florida
Address: 750 florida central parkway, LONGWOOD, FL, United States, 32750
Principal Address: 750 FLORIDA CENTRAL PLWY, SUITE 100, LONGWOOD, FL, United States, 32150

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
BIAGIO SCHIANO Chief Executive Officer 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, United States, 32150

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 750 florida central parkway, LONGWOOD, FL, United States, 32750

History

Start date End date Type Value
2023-07-06 2023-04-13 Address 750 florida central parkway, LONGWOOD, FL, 32750, USA (Type of address: Service of Process)
2023-07-06 2023-07-06 Address 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, 32150, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-04-13 Address 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, 32150, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, 32150, USA (Type of address: Chief Executive Officer)
2011-05-10 2023-07-06 Address 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, 32150, USA (Type of address: Chief Executive Officer)
2009-05-05 2023-07-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2009-05-05 2023-04-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2005-07-12 2011-05-10 Address 385 COMMERCE WAY, LONGWOOD, FL, 32750, USA (Type of address: Chief Executive Officer)
2001-04-30 2011-05-10 Address 385 COMMERCE WAY, LONGWOOD, FL, 32750, 7637, USA (Type of address: Principal Executive Office)
2001-04-30 2005-07-12 Address 385 COMMERCE WAY, LONGWOOD, FL, 32750, 7637, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230413000887 2023-04-13 BIENNIAL STATEMENT 2023-04-01
230706001945 2022-10-18 SURRENDER OF AUTHORITY 2022-10-18
210405060516 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200220060451 2020-02-20 BIENNIAL STATEMENT 2019-04-01
180305008752 2018-03-05 BIENNIAL STATEMENT 2017-04-01
160113006227 2016-01-13 BIENNIAL STATEMENT 2015-04-01
130424006210 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110510002203 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090505000957 2009-05-05 CERTIFICATE OF CHANGE 2009-05-05
090407003450 2009-04-07 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486478806 2021-04-12 0202 PPP 12 Franklin St, Middletown, NY, 10940-4902
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20723
Loan Approval Amount (current) 20723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4902
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20851.94
Forgiveness Paid Date 2021-12-02
5518149001 2021-05-22 0202 PPS 12 Franklin St, Middletown, NY, 10940-4902
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20723
Loan Approval Amount (current) 20723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4902
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20833.71
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State