Search icon

A. CHENG SHOP, INC.

Company Details

Name: A. CHENG SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342541
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 152 5TH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 5TH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
SO MAN CHENG Chief Executive Officer 535 DEAN STREET, #516, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2008-05-05 2010-04-22 Address 535 DEAN STREET, #516, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2008-05-05 2010-04-22 Address 535 DEAN STREET, #516, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2006-03-31 2008-05-05 Address 443 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120420002305 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100422002909 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080505002902 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060331000623 2006-03-31 CERTIFICATE OF INCORPORATION 2006-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-26 No data 466 BERGEN ST, Brooklyn, BROOKLYN, NY, 11217 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-27 No data 466 BERGEN ST, Brooklyn, BROOKLYN, NY, 11217 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 466 BERGEN ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4240767301 2020-04-29 0202 PPP 466 Bergen Street STE A, Brooklyn, NY, 11217
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34345
Loan Approval Amount (current) 34345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34698.94
Forgiveness Paid Date 2021-05-07
6538868403 2021-02-10 0202 PPS 466 Bergen St, Brooklyn, NY, 11217-2674
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36160
Loan Approval Amount (current) 36160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2674
Project Congressional District NY-10
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36385.42
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State