Search icon

79 SOUTH CHINA IMPORT INC.

Company Details

Name: 79 SOUTH CHINA IMPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341510
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: 28 WILLIAMS ST, LYNBROOK, NY, United States, 11563
Principal Address: 28 WILLIAMS STREET, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI SING CHEUNG Chief Executive Officer 28 WILLIAMS STREET, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
CHI SING CHEUNG DOS Process Agent 28 WILLIAMS ST, LYNBROOK, NY, United States, 11563

Agent

Name Role Address
CHARLES CHEUNG Agent 148 GREEN STREET, BROOKLYN, NY, 11222

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 28 WILLIAMS STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-08-21 Address 148 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2023-10-17 2024-08-21 Address 28 WILLIAMS ST, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2023-10-17 2023-10-17 Address 28 WILLIAMS STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-08-21 Address 28 WILLIAMS STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-03 2023-10-17 Address 28 WILLIAMS STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2020-04-03 2023-10-17 Address 28 WILLIAMS STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2008-03-25 2020-04-03 Address 148 GREEN ST., BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2008-03-25 2020-04-03 Address 148 GREEN ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240821000702 2024-08-21 BIENNIAL STATEMENT 2024-08-21
231017000708 2023-10-17 BIENNIAL STATEMENT 2022-03-01
200403061023 2020-04-03 BIENNIAL STATEMENT 2020-03-01
080325003120 2008-03-25 BIENNIAL STATEMENT 2008-03-01
070322000340 2007-03-22 CERTIFICATE OF CHANGE 2007-03-22
060330000263 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1837707206 2020-04-15 0235 PPP 28 WILLIAMS ST, LYNBROOK, NY, 11563-2347
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 76700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-2347
Project Congressional District NY-04
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77464.9
Forgiveness Paid Date 2021-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1308689 Intrastate Non-Hazmat 2024-10-24 120000 2024 1 1 Private(Property), Priv. Pass. (Business), PRIVATE DELIVERY TRUCK
Legal Name 79 SOUTH CHINA IMPORT
DBA Name -
Physical Address 28 WILLIAMS STREET, LYNBROOK, NY, 11563, US
Mailing Address 28 WILLIAMS STREET, LYNBROOK, NY, 11563, US
Phone (718) 389-6731
Fax (718) 389-9707
E-mail SOCHINANY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State