Search icon

NEW YUNG WAH TRADING, LLC

Company Details

Name: NEW YUNG WAH TRADING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2001 (23 years ago)
Entity Number: 2713307
ZIP code: 11222
County: Kings
Place of Formation: New York
Activity Description: We offer a one-stop service for restaurant owners. Our products include poultry, produce, frozen, canned, and dry goods, plus various other packaging materials and food ingredients for restaurants' use.
Address: 309-321 RICHARDSON ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-388-3322

Website http://www.nywtc.com

DOS Process Agent

Name Role Address
NEW YUNG WAH TRADING, LLC DOS Process Agent 309-321 RICHARDSON ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2005-12-01 2023-12-26 Address 309-321 RICHARDSON ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2001-12-31 2005-12-01 Address 311 RICHARDSON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226002097 2023-12-26 BIENNIAL STATEMENT 2023-12-26
220408000373 2022-04-08 BIENNIAL STATEMENT 2021-12-01
191202060950 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171220006222 2017-12-20 BIENNIAL STATEMENT 2017-12-01
151221006039 2015-12-21 BIENNIAL STATEMENT 2015-12-01
131209006815 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120110003472 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091231002081 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071220002081 2007-12-20 BIENNIAL STATEMENT 2007-12-01
051201002472 2005-12-01 BIENNIAL STATEMENT 2005-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-28 NEW YUNG WAH TRADING 311 RICHARDSON ST, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data
2023-04-28 NEW YUNG WAH TRADING 308-310 RICHARDSON ST, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data
2017-11-13 No data 311 RICHARDSON ST, Brooklyn, BROOKLYN, NY, 11222 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
2704223 SL VIO INVOICED 2017-12-01 2750 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343675781 0215000 2018-12-20 311 RICHARDSON ST., BROOKLYN, NY, 11222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-12-20
Case Closed 2019-10-17

Related Activity

Type Referral
Activity Nr 1410953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2019-05-23
Abatement Due Date 2019-06-05
Current Penalty 4337.0
Initial Penalty 6630.0
Final Order 2019-06-19
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: Location: Throughout the 1st floor and lofted level of the warehouse On or about: December 20, 2018 a) Exit routes throughout the warehouse were not marked with directional signage to indicate the nearest exit and exit discharge in the event of an emergency.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2019-05-23
Abatement Due Date 2019-06-12
Current Penalty 5663.0
Initial Penalty 7956.0
Final Order 2019-06-19
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation: Location: In the warehouse On or about: December 20, 2018 a) Powered industrial truck operators were not trained and evaluated on the safe operation of powered industrial trucks.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7168047001 2020-04-07 0202 PPP 311 Richardson Street, BROOKLYN, NY, 11222-5709
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174400
Loan Approval Amount (current) 174400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-5709
Project Congressional District NY-07
Number of Employees 25
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176458.89
Forgiveness Paid Date 2021-06-08
7208568409 2021-02-11 0202 PPS 311 Richardson St, Brooklyn, NY, 11222-5709
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164372
Loan Approval Amount (current) 164372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5709
Project Congressional District NY-07
Number of Employees 16
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165554.57
Forgiveness Paid Date 2021-11-01

Date of last update: 21 Apr 2025

Sources: New York Secretary of State