Search icon

HOP LEE TRADING CO., INC.

Company Details

Name: HOP LEE TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319420
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4512A 2ND AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM WAI WAN Chief Executive Officer 4512A 2ND AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
HOP LEE TRADING CO., INC. DOS Process Agent 4512A 2ND AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 4512A 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 131-137 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-11-12 2024-12-23 Address 131-137 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-11-12 2024-12-23 Address 131-137 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-09-28 2010-11-12 Address 2056 81ST STREET 1ST FLR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2009-09-28 2010-11-12 Address 2056 81ST STREET 1ST FLR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-09-28 2010-11-12 Address 2056 81ST STREET 1ST FLR, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2000-11-06 2009-09-28 Address 50 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2000-11-06 2009-09-28 Address 50 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1998-11-25 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223003829 2024-12-23 BIENNIAL STATEMENT 2024-12-23
220118001925 2022-01-18 BIENNIAL STATEMENT 2022-01-18
121106006039 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101112002600 2010-11-12 BIENNIAL STATEMENT 2010-11-01
090928003077 2009-09-28 BIENNIAL STATEMENT 2008-11-01
061025002351 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041215002073 2004-12-15 BIENNIAL STATEMENT 2004-11-01
030114002439 2003-01-14 BIENNIAL STATEMENT 2002-11-01
001106002434 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981125000487 1998-11-25 CERTIFICATE OF INCORPORATION 1998-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-25 HOP LEE TRADING 4512A 2ND AVE, BROOKLYN, Kings, NY, 11232 A Food Inspection Department of Agriculture and Markets No data
2022-08-30 HOP LEE TRADING 4512A 2ND AVE, BROOKLYN, Kings, NY, 11232 C Food Inspection Department of Agriculture and Markets 15E - Unused equipment in establishment is stored in a manner which inhibits proper cleaning and inspection.
2022-05-24 HOP LEE TRADING 4512A 2ND AVE, BROOKLYN, Kings, NY, 11232 C Food Inspection Department of Agriculture and Markets 04F - 50-75 fresh and old appearing mouse droppings are present along floor/wall perimeters in food storage area. - 50-75 fresh and old appearing mouse droppings are present on lower retail food storage shelves.
2022-02-15 HOP LEE TRADING 4512A 2ND AVE, BROOKLYN, Kings, NY, 11232 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored in the warehouse directly against wall hampering proper inspection and cleaning.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3505175006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HOP LEE TRADING CO. INC.
Recipient Name Raw HOP LEE TRADING CO. INC.
Recipient Address 131 32ND STREET., BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 18147.00
Face Value of Direct Loan 848000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652238307 2021-01-29 0202 PPS 4512A 2nd Ave, Brooklyn, NY, 11232-4215
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21620
Loan Approval Amount (current) 21620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-4215
Project Congressional District NY-10
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21795.33
Forgiveness Paid Date 2021-11-26
5559637402 2020-05-12 0202 PPP 4512a 2nd Avenue, Brooklyn, NY, 11232
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21676.71
Forgiveness Paid Date 2021-03-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State