Search icon

HISUN OPTOELECTRONICS CO., LTD.

Company Details

Name: HISUN OPTOELECTRONICS CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997017
ZIP code: 11355
County: Queens
Place of Formation: New York
Activity Description: We are a business that focuses on distribution and sales of LED lighting products. This includes lights for commercial, industrial and residential use. Our products are energy efficient, eco-friendly, and meet industry certifications. Community District: 7 Council District #20
Address: 41-09 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11355
Principal Address: 196-46 69TH AVENUE, FRESH MEADOW, NY, United States, 11365

Contact Details

Phone +1 718-886-6966

Website https://www.hisunoptoled.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-09 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
GUGENE YU Chief Executive Officer 196-46 69TH AVENUE, 1ST FLOOR, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2008-02-29 2012-01-23 Address 196-46 69TH AVE, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process)
2006-03-08 2010-03-22 Address 196-46 69TH AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2004-06-17 2008-02-29 Address 39-01 MAIN STREET, SUITE 205, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-06-17 2006-01-17 Name WUHAN HISUN TRADING CO., LTD.
2004-01-08 2004-06-17 Address 196-46 69TH AVENUE, 1FL., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2004-01-08 2004-06-17 Name HISUN TRADING INTERNATIONAL INC.
2004-01-08 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120123000927 2012-01-23 CERTIFICATE OF CHANGE 2012-01-23
100322002846 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080229002515 2008-02-29 BIENNIAL STATEMENT 2008-01-01
060308002972 2006-03-08 BIENNIAL STATEMENT 2006-01-01
060117000255 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17
040617000288 2004-06-17 CERTIFICATE OF AMENDMENT 2004-06-17
040108000016 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-03 No data 4109 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 4109 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-15 No data 4109 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3382888506 2021-02-23 0202 PPS 4109 College Point Blvd, Flushing, NY, 11355-4226
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25927
Loan Approval Amount (current) 25927
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4226
Project Congressional District NY-06
Number of Employees 3
NAICS code 335110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26076.63
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State