Search icon

NEW HO XIN DEVELOPMENT INC.

Company Details

Name: NEW HO XIN DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233962
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 133-10 41ST RD, FLUSHING, NY, United States, 11355
Address: 133-10 41 ROAD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-461-7838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-10 41 ROAD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
XIN HE CHEN Chief Executive Officer 133-10 41ST RD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1306417-DCA Active Business 2010-04-30 2025-02-28

Permits

Number Date End date Type Address
B012023135C45 2023-05-15 2023-06-14 RESET, REPAIR OR REPLACE CURB-PROTECTED WYCKOFF STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B012023135C46 2023-05-15 2023-06-14 PAVE STREET-W/ ENGINEERING & INSP FEE-P WYCKOFF STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B042023135A25 2023-05-15 2023-06-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WYCKOFF STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
Q042020217A03 2020-08-04 2020-09-03 REPAIR SIDEWALK 187 STREET, QUEENS, FROM STREET 58 AVENUE TO STREET HORACE HARDING EXPRESSWAY

History

Start date End date Type Value
2005-07-22 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130724002295 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110726002099 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090708002027 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070726003058 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050722000507 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550039 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550040 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3265252 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265253 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2920169 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920168 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552282 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2552281 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945991 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee
992209 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214493 Office of Administrative Trials and Hearings Issued Settled 2016-12-17 2500 2017-07-25 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
30510.00
Total Face Value Of Loan:
30510.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
34990.00
Total Face Value Of Loan:
34990.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-22
Type:
Referral
Address:
85-21 168 STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-18
Type:
Referral
Address:
928 55TH ST., BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30510
Current Approval Amount:
30510
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30667.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34990
Current Approval Amount:
34990
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35242.71

Date of last update: 29 Mar 2025

Sources: New York Secretary of State