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 (21 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)

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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-26 Default Decision 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 No data No data No data

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32835
Current Approval Amount:
32835
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32995.53
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32835
Current Approval Amount:
32835
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33237.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 406-7382
Add Date:
2019-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State