Search icon

WING FAT COMPANY INC.

Company Details

Name: WING FAT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604405
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 7821 QUEENS BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-439-6088

Phone +1 718-321-9381

Phone +1 718-803-3622

Phone +1 212-966-2226

Phone +1 212-219-8518

Phone +1 212-431-8268

Phone +1 646-613-0019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WING FAT COMPANY DOS Process Agent 7821 QUEENS BLVD, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
YUK CHIU CHAN Chief Executive Officer 40-26 COLLEGE POINT BLVD, APT 16F, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date Address
717025 No data Retail grocery store No data No data 5818 8TH AVE, BROOKLYN, NY, 11220
619882 No data Retail grocery store No data No data 5718 8TH AVE, BROOKLYN, NY, 11220
628273 No data Retail grocery store No data No data 1-3 CATHERINE ST, NEW YORK, NY, 10002
2029610-DCA Inactive Business 2015-10-19 2022-03-31 No data
2019450-DCA Inactive Business 2015-03-12 2022-03-31 No data
2014884-DCA Active Business 2014-10-23 2024-03-31 No data
1453558-DCA Inactive Business 2013-01-07 2022-03-31 No data
1337845-DCA Inactive Business 2009-11-02 2012-03-31 No data
1337279-DCA Active Business 2009-10-27 2024-03-31 No data
1294546-DCA Inactive Business 2008-08-04 2014-03-31 No data

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 40-26 COLLEGE POINT BLVD, APT 16F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-12 Address 7821 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2023-04-19 2025-02-12 Address 40-26 COLLEGE POINT BLVD, APT 16F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 40-26 COLLEGE POINT BLVD, APT 16F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2023-04-19 Address 7821 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2019-02-06 2021-02-01 Address 7955 ALBION AVE., STE E, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-03-25 2023-04-19 Address 40-26 COLLEGE POINT BLVD, APT 16F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-03-25 2019-02-06 Address 79-55 ALBION AVE, #E, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2007-02-22 2016-03-25 Address 246 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250212000877 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230419001155 2023-04-19 BIENNIAL STATEMENT 2023-02-01
210201060990 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060360 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170705006960 2017-07-05 BIENNIAL STATEMENT 2017-02-01
160325002027 2016-03-25 BIENNIAL STATEMENT 2015-02-01
070222002296 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050406002300 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030514002500 2003-05-14 BIENNIAL STATEMENT 2003-02-01
010209000344 2001-02-09 CERTIFICATE OF INCORPORATION 2001-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-15 WING FAT CO 1-3 CATHERINE ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-07-14 No data 5718 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-14 No data 6012 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-08 WING FAT COMPANY 5818 8TH AVE, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data
2021-03-11 No data 5718 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-30 No data 158 HESTER 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
2020-09-25 No data 4128 MAIN ST, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-08 No data 158 HESTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 1 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-23 No data 6012 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3670997 SCALE-01 INVOICED 2023-07-18 40 SCALE TO 33 LBS
3670420 WM VIO INVOICED 2023-07-17 100 WM - W&M Violation
3413069 RENEWAL INVOICED 2022-02-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3413067 RENEWAL INVOICED 2022-02-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3412554 RENEWAL INVOICED 2022-01-31 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3308488 WM VIO INVOICED 2021-03-12 100 WM - W&M Violation
3308288 SCALE-01 INVOICED 2021-03-11 60 SCALE TO 33 LBS
3236551 SCALE-01 INVOICED 2020-09-30 60 SCALE TO 33 LBS
3148566 RENEWAL INVOICED 2020-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3148579 RENEWAL INVOICED 2020-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-14 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2023-07-14 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2021-03-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-03-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-10-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-10-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-01-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-01-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-10-22 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-10-22 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351507203 2020-04-27 0202 PPP 5718 8th Avenue, BROOKLYN, NY, 11220-4173
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177095
Loan Approval Amount (current) 177095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4173
Project Congressional District NY-10
Number of Employees 35
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178962.99
Forgiveness Paid Date 2021-05-20
8157568402 2021-02-13 0202 PPS 5718 8th Ave, Brooklyn, NY, 11220-3913
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177095
Loan Approval Amount (current) 177095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3913
Project Congressional District NY-10
Number of Employees 43
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178720.39
Forgiveness Paid Date 2022-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State