Search icon

JIN ZHENG FA INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
10748.00
Total Face Value Of Loan:
10748.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131400.00
Total Face Value Of Loan:
317000.00
Date:
2020-05-12
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:
10750.00
Total Face Value Of Loan:
10750.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10748
Current Approval Amount:
10748
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10771.63
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10750
Current Approval Amount:
10750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10880.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State