Search icon

CHOI & TAM INC.

Company Details

Name: CHOI & TAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141531
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013
Address: 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-9239

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WYNNE, ELAINE KWOK Chief Executive Officer 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1072594-DCA Active Business 2001-02-13 2025-03-15
1052048-DCA Inactive Business 2000-11-29 2018-12-31

History

Start date End date Type Value
1997-05-08 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-08 2024-05-06 Address 11 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002638 2024-05-06 BIENNIAL STATEMENT 2024-05-06
970508000612 1997-05-08 CERTIFICATE OF INCORPORATION 1997-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 106 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 106 LAFAYETTE 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
2019-01-05 No data 106 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-24 No data 106 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 106 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 106 LAFAYETTE 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
2017-06-16 No data 106 LAFAYETTE 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
2016-12-29 No data 106 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 106 LAFAYETTE 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
2015-08-28 No data 106 LAFAYETTE 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581121 RENEWAL INVOICED 2023-01-12 200 Dealer in Products for the Disabled License Renewal
3308562 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
3157701 CL VIO INVOICED 2020-02-11 175 CL - Consumer Law Violation
2962611 RENEWAL INVOICED 2019-01-15 200 Dealer in Products for the Disabled License Renewal
2561059 TP VIO INVOICED 2017-02-24 300 TP - Tobacco Fine Violation
2544248 RENEWAL INVOICED 2017-01-31 200 Dealer in Products for the Disabled License Renewal
2539479 TP VIO CREDITED 2017-01-25 300 TP - Tobacco Fine Violation
2531028 CL VIO INVOICED 2017-01-12 175 CL - Consumer Law Violation
2498814 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
2231848 LICENSEDOC15 INVOICED 2015-12-10 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-12-29 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2016-12-29 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-03-27 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4005117207 2020-04-27 0202 PPP 106 LAFAYETTE ST, NEW YORK, NY, 10013-4111
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42555
Loan Approval Amount (current) 42555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4111
Project Congressional District NY-10
Number of Employees 6
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42825.7
Forgiveness Paid Date 2020-12-28
4046268307 2021-01-22 0202 PPS 106 Lafayette St, New York, NY, 10013-4111
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39082
Loan Approval Amount (current) 39082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4111
Project Congressional District NY-10
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39463.05
Forgiveness Paid Date 2022-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State