Search icon

HUNG LEE CORP.

Company Details

Name: HUNG LEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2004 (20 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 3117114
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 79 BAYARD STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-962-5351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUNG LEE CORP. DOS Process Agent 79 BAYARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FOONHOELAM Chief Executive Officer 79 BAYARD STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1200535-DCA Active Business 2005-06-13 2024-03-31

History

Start date End date Type Value
2022-05-03 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-23 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-14 2023-11-15 Address 79 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-10 2023-11-15 Address 79 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-10-24 2014-10-10 Address 79 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-10-22 2020-10-14 Address 79 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-10-22 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115001958 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
201014060401 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181005006305 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003008240 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006449 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121105006337 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101101002606 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081107002759 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061024002815 2006-10-24 BIENNIAL STATEMENT 2006-10-01
041022000458 2004-10-22 CERTIFICATE OF INCORPORATION 2004-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 79 BAYARD ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 79 BAYARD ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 79 BAYARD ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 79 BAYARD ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 79 BAYARD ST, Manhattan, NEW YORK, NY, 10013 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
3423362 RENEWAL INVOICED 2022-03-04 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3145413 RENEWAL INVOICED 2020-01-16 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2814925 SCALE-01 INVOICED 2018-07-23 40 SCALE TO 33 LBS
2739619 RENEWAL INVOICED 2018-02-05 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2671655 SCALE-01 INVOICED 2017-09-29 40 SCALE TO 33 LBS
2374915 SCALE-01 INVOICED 2016-06-29 20 SCALE TO 33 LBS
2291106 RENEWAL INVOICED 2016-03-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2180279 SCALE-01 INVOICED 2015-09-30 40 SCALE TO 33 LBS
1746219 DCA-SUS CREDITED 2014-07-30 175 Suspense Account
1746206 CL VIO INVOICED 2014-07-30 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2384958502 2021-02-20 0202 PPS 79 Bayard St, New York, NY, 10013-4990
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32835
Loan Approval Amount (current) 32835
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 New York, NEW YORK, NY, 10013-4990
Project Congressional District NY-10
Number of Employees 8
NAICS code 445230
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 32995.53
Forgiveness Paid Date 2021-08-23
8293907406 2020-05-18 0202 PPP 79 BAYARD STREET, NEW YORK, NY, 10013
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) 32835
Loan Approval Amount (current) 32835
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 445230
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 33237.23
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3369377 Intrastate Non-Hazmat 2023-01-03 18000 2022 1 1 Private(Property)
Legal Name HUNG LEE CORP
DBA Name -
Physical Address 79 BAYARD ST FRNT A, NEW YORK, NY, 10013-4991, US
Mailing Address 8 CHATHAM SQ RM 507, NEW YORK, NY, 10038-1124, US
Phone (646) 281-7242
Fax (212) 406-7382
E-mail NEWSAM8899@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State