Search icon

SHING FAT TRADING INC.

Company Details

Name: SHING FAT TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936804
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-57 39TH AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-9198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHING FAT TRADING INC. DOS Process Agent 133-57 39TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SHAO RONG HE Chief Executive Officer 133-57 39TH AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1277277-DCA Active Business 2008-02-11 2024-03-31

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 133-57 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-11-02 2023-07-03 Address 133-57 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-11-02 2023-07-03 Address 133-57 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-07-30 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-30 2005-11-02 Address 140-35 BEECH AVENUE #6F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002980 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220316000850 2022-03-16 BIENNIAL STATEMENT 2021-07-01
200313060165 2020-03-13 BIENNIAL STATEMENT 2019-07-01
130930002166 2013-09-30 BIENNIAL STATEMENT 2013-07-01
110819002449 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090805002195 2009-08-05 BIENNIAL STATEMENT 2009-07-01
070725002825 2007-07-25 BIENNIAL STATEMENT 2007-07-01
051102002286 2005-11-02 BIENNIAL STATEMENT 2005-07-01
030730000520 2003-07-30 CERTIFICATE OF INCORPORATION 2003-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-27 No data 13357 39TH AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 13357 39TH AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 13357 39TH AVE, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 13454 SPRINGFIELD BLVD, Queens, QUEENS, NY, 11413 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 13357 39TH AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-26 No data 13357 39TH AVE, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 13357 39TH AVE, Queens, FLUSHING, NY, 11354 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
3442324 SCALE-01 INVOICED 2022-04-28 40 SCALE TO 33 LBS
3414995 RENEWAL INVOICED 2022-02-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3155532 RENEWAL INVOICED 2020-02-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3034605 SCALE-01 INVOICED 2019-05-13 40 SCALE TO 33 LBS
2759605 RENEWAL INVOICED 2018-03-15 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2658289 SCALE-01 INVOICED 2017-08-22 40 SCALE TO 33 LBS
2292113 RENEWAL INVOICED 2016-03-03 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2093731 SCALE-01 INVOICED 2015-06-01 40 SCALE TO 33 LBS
1930960 SCALE-01 INVOICED 2015-01-05 40 SCALE TO 33 LBS
1617103 RENEWAL INVOICED 2014-03-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8641087210 2020-04-28 0202 PPP 13357 39th Ave., FLUSHING, NY, 11354-4432
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8540
Loan Approval Amount (current) 8540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4432
Project Congressional District NY-06
Number of Employees 2
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8650.31
Forgiveness Paid Date 2021-08-16
5825658506 2021-03-02 0202 PPS 13357 39th Ave, Flushing, NY, 11354-4432
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8540
Loan Approval Amount (current) 8540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4432
Project Congressional District NY-06
Number of Employees 2
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8605
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State