Search icon

CHANG FA FOOD MARKET, INC.

Company Details

Name: CHANG FA FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077595
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1418 AVE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 917-903-8899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUE MEI JIANG Chief Executive Officer 1418 AVE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
CHANG FA FOOD MARKET, INC. DOS Process Agent 1418 AVE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date Last renew date End date Address Description
617192 No data Retail grocery store No data No data No data 1418 AVENUE U, BROOKLYN, NY, 11229 No data
0081-23-122799 No data Alcohol sale 2023-03-30 2023-03-30 2026-04-30 1418 AVENUE U, BROOKLYN, New York, 11229 Grocery Store
1189486-DCA Active Business 2005-02-18 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 1418 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-07-02 Address 1418 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-07-02 Address 1418 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-07-13 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-13 2017-01-17 Address 6710 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003303 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701003383 2022-07-01 BIENNIAL STATEMENT 2022-07-01
170117002007 2017-01-17 BIENNIAL STATEMENT 2016-07-01
040713001033 2004-07-13 CERTIFICATE OF INCORPORATION 2004-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441680 SCALE-01 INVOICED 2022-04-26 240 SCALE TO 33 LBS
3414516 RENEWAL INVOICED 2022-02-07 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3192387 CL VIO CREDITED 2020-07-23 350 CL - Consumer Law Violation
3146624 RENEWAL INVOICED 2020-01-21 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3066646 LL VIO INVOICED 2019-07-29 375 LL - License Violation
2991505 LL VIO INVOICED 2019-02-28 375 LL - License Violation
2961109 WM VIO INVOICED 2019-01-11 300 WM - W&M Violation
2960384 SCALE-01 INVOICED 2019-01-10 240 SCALE TO 33 LBS
2790887 LL VIO INVOICED 2018-05-17 375 LL - License Violation
2777278 RENEWAL INVOICED 2018-04-17 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-26 Pleaded Stoop line stand is not constructed of wood or some other rigid material. 1 No data No data No data
2024-11-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 No data No data No data
2024-11-26 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 4 No data No data No data
2023-09-13 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 No data No data No data
2023-09-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2023-09-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2020-07-22 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2020-07-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-06-12 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2019-01-02 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50845.00
Total Face Value Of Loan:
50845.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50845
Current Approval Amount:
50845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51184.11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State