Search icon

JIN ZHENG FA INC.

Company Details

Name: JIN ZHENG FA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2005 (20 years ago)
Entity Number: 3238274
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-79 B & C MAIN STREET, FLUSHING, NY, United States, 11355
Principal Address: 42-79 B & C MAIN ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-321-3266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-79 B & C MAIN STREET, FLUSHING, NY, United States, 11355

Agent

Name Role Address
ZHEN CHENG GAO Agent 42-79 B & C MAIN STREET, FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
ZHEN CHENG GAO Chief Executive Officer 42-79 B & C MAIN STREET, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1209750-DCA Inactive Business 2005-09-13 2022-03-31

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 42-79 B & C MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-08-31 2025-04-14 Address 42-79 B & C MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-09-19 2015-08-31 Address 42-79 B & C MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-08-02 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-02 2025-04-14 Address 42-79 B & C MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2005-08-02 2025-04-14 Address 42-79 B & C MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414002712 2025-04-14 BIENNIAL STATEMENT 2025-04-14
190813060126 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170817006287 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150831006038 2015-08-31 BIENNIAL STATEMENT 2015-08-01
130905002328 2013-09-05 BIENNIAL STATEMENT 2013-08-01
090731002124 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070919002490 2007-09-19 BIENNIAL STATEMENT 2007-08-01
050802000463 2005-08-02 CERTIFICATE OF INCORPORATION 2005-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-13 No data 4279 MAIN ST, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-28 JIN ZH FA SHENRONG GROC 42-79 B&C MAIN ST, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2019-08-21 No data 4279 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-15 No data 4279 MAIN ST, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 4279 MAIN ST, Queens, FLUSHING, NY, 11355 Pass 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
3447637 SCALE-01 INVOICED 2022-05-16 40 SCALE TO 33 LBS
3155586 RENEWAL INVOICED 2020-02-05 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3077250 OL VIO INVOICED 2019-08-28 250 OL - Other Violation
3077251 WM VIO INVOICED 2019-08-28 25 WM - W&M Violation
3076254 SCALE-01 INVOICED 2019-08-26 40 SCALE TO 33 LBS
2732587 RENEWAL INVOICED 2018-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2658166 SCALE-01 INVOICED 2017-08-22 40 SCALE TO 33 LBS
2373225 SCALE-01 INVOICED 2016-06-27 40 SCALE TO 33 LBS
2342187 RENEWAL INVOICED 2016-05-09 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2183797 DCA-SUS CREDITED 2015-10-06 60 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-21 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5631467405 2020-05-12 0202 PPP 4279 B&C MAIN ST, FLUSHING, NY, 11355-4721
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11355-4721
Project Congressional District NY-06
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10880.79
Forgiveness Paid Date 2021-08-02
5236448308 2021-01-25 0202 PPS 4279 Main St, Flushing, NY, 11355-4721
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10748
Loan Approval Amount (current) 10748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4721
Project Congressional District NY-06
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10771.63
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State