Search icon

SHIN HUNG CORPORATION

Company Details

Name: SHIN HUNG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (22 years ago)
Entity Number: 2836655
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 68 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747
Address: 68 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
EDWARD PARK Chief Executive Officer 68 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
050419002799 2005-04-19 BIENNIAL STATEMENT 2004-11-01
021120000323 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7675898402 2021-02-12 0235 PPP 68 Broadhollow Rd, Melville, NY, 11747-2504
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2504
Project Congressional District NY-01
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7925.27
Forgiveness Paid Date 2021-10-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State