Search icon

MING HUI CORP.

Company Details

Name: MING HUI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2001 (24 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2589751
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 89-16 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-16 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
YEUNG CHO PING Chief Executive Officer 89-16 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-1714218 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030221002113 2003-02-21 BIENNIAL STATEMENT 2003-01-01
010103000658 2001-01-03 CERTIFICATE OF INCORPORATION 2001-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820218800 2021-04-11 0202 PPP 13618 59th Ave # 1FL, Flushing, NY, 11355-5245
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11892
Loan Approval Amount (current) 11892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5245
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11962.69
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State