Search icon

MAY FLOWER INTERNATIONAL, INC.

Company Details

Name: MAY FLOWER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2739167
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 67-11 MYRTLE AVE., GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIAO JIAN LIU DOS Process Agent 67-11 MYRTLE AVE., GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
XIAO JIAN LIU Chief Executive Officer 67-11 MYRTLE AVE., GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2022-10-20 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-20 2017-05-09 Address 56-72 49TH PL, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2015-01-20 2017-05-09 Address PO BOX 670757, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2011-11-18 2015-01-20 Address 67-1 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2010-04-02 2011-11-18 Address PO BOX 6706757, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-04-02 2011-11-18 Address 67-11 MYRTLE AVFE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2010-04-02 2015-01-20 Address PO BOX 6706757, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2007-06-20 2010-04-02 Address 163-09 65TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2007-06-20 2010-04-02 Address 163-09 65TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2007-06-20 2010-04-02 Address 3635 IONIA ST, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221116002525 2022-11-16 BIENNIAL STATEMENT 2022-03-01
200310060199 2020-03-10 BIENNIAL STATEMENT 2020-03-01
181025006288 2018-10-25 BIENNIAL STATEMENT 2018-03-01
170509006474 2017-05-09 BIENNIAL STATEMENT 2016-03-01
150120002083 2015-01-20 BIENNIAL STATEMENT 2014-03-01
111118002414 2011-11-18 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100402002322 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080507003118 2008-05-07 BIENNIAL STATEMENT 2008-03-01
070620002629 2007-06-20 BIENNIAL STATEMENT 2006-03-01
020306000825 2002-03-06 CERTIFICATE OF INCORPORATION 2002-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-30 MAY FLOWER INTERNATIONA 56-72 49TH PLACE, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2024-05-21 MAY FLOWER INTERNATIONA 56-72 49TH PLACE, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2023-11-07 MAY FLOWER INTERNATIONA 56-72 49TH PLACE, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2023-02-22 No data 22013 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-13 MAY FLOWER INTERNATIONA 56-72 49TH PLACE, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602276 SCALE-01 INVOICED 2023-02-23 20 SCALE TO 33 LBS

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345448740 0215600 2021-07-29 56-72 49TH PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-29
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2022-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4873857206 2020-04-27 0202 PPP 6711 Myrtle Ave. 0, Glendale, NY, 11385-7056
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7056
Project Congressional District NY-07
Number of Employees 15
NAICS code 424410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43317.08
Forgiveness Paid Date 2021-04-29
6249608508 2021-03-03 0202 PPS 6711 Myrtle Ave, Glendale, NY, 11385-7056
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42927
Loan Approval Amount (current) 42927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7056
Project Congressional District NY-07
Number of Employees 9
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43213.3
Forgiveness Paid Date 2021-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2273017 Interstate 2024-11-14 15000 2012 2 2 Private(Property)
Legal Name MAY FLOWER INTERNATIONAL INC
DBA Name -
Physical Address 5672 49TH PL, MASPETH, NY, 11378, US
Mailing Address 6711 MYRTLE AVE, GLENDALE, NY, 11385, US
Phone (718) 366-8668
Fax (718) 366-2655
E-mail MAYFLOWERFOODINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 14
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PABSI00150
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-11-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 54650MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JT7H4S54632
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 6
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 6
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-07
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 3939ALCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 39313D1CSSRR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Conspicuity Systems - Trailers side reflex reflectors inadequate on vehicle manufactured before December 1 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 39311BCSLRR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Conspicuity Systems - Trailers lower rear retro reflective sheeting inadequate on vehicle manufactured on or after December 1 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 39311A1LLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404909 Civil (Rico) 2024-07-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3290000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-15
Termination Date 1900-01-01
Section 1962
Status Pending

Parties

Name MAY FLOWER INTERNATIONAL, INC.
Role Plaintiff
Name AMOY FOOD LIMITED,
Role Defendant
1902716 Trademark 2019-05-08 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-08
Termination Date 2020-02-11
Date Issue Joined 2019-07-08
Section 1114
Status Terminated

Parties

Name MAY FLOWER INTERNATIONAL, INC.
Role Plaintiff
Name APOLLO FOOD INTERNATION,
Role Defendant
2102891 Trademark 2021-05-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-21
Termination Date 1900-01-01
Section 1114
Status Pending

Parties

Name TRISTAR FOOD WHOLESALE ,
Role Defendant
Name MAY FLOWER INTERNATIONAL, INC.
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State