Search icon

CHUEN SHING HONG, INC.

Company Details

Name: CHUEN SHING HONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164817
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 211 41ST ST, BROOKLYN, NY, United States, 11232
Address: 211-239 41ST STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CHEUNG Chief Executive Officer 211 41ST ST, BROOKYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211-239 41ST STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 211 41ST ST, BROOKYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-04-27 2023-03-23 Address 211 41ST ST, BROOKYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2005-02-15 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-15 2023-03-23 Address 211-239 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323001104 2023-03-23 BIENNIAL STATEMENT 2023-02-01
210203061131 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060481 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006788 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006905 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130516006465 2013-05-16 BIENNIAL STATEMENT 2013-02-01
120813002327 2012-08-13 BIENNIAL STATEMENT 2011-02-01
110224000038 2011-02-24 ERRONEOUS ENTRY 2011-02-24
DP-1971773 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090211002175 2009-02-11 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905888405 2021-02-18 0202 PPS 211 41st St, Brooklyn, NY, 11232-2811
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25995
Loan Approval Amount (current) 25995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2811
Project Congressional District NY-10
Number of Employees 7
NAICS code 424410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26207.29
Forgiveness Paid Date 2021-12-16
4441988006 2020-06-26 0202 PPP 211 41st Street, Brooklyn, NY, 11232
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25995
Loan Approval Amount (current) 25995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 424410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26314.16
Forgiveness Paid Date 2021-09-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State