Search icon

ZHONG MEI (USA) TRADING INC.

Company Details

Name: ZHONG MEI (USA) TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382578
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-38 MAIN STREET, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-8908

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NGAN TUNG YUNG Chief Executive Officer 41-38 MAIN STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-38 MAIN STREET, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1461450-DCA Inactive Business 2013-04-03 2020-03-31
1268021-DCA Active Business 2007-09-17 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
200604060280 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180608006036 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160602006254 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006461 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120604006369 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100625002483 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080618002674 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060628000844 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 ZHONG MEI (USA) TRADING 41-38 MAIN ST, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2022-05-13 No data 4138 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
2022-04-06 ZHONG MEI (USA) TRADING 41-38 MAIN ST, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2020-09-25 No data 4138 MAIN ST, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 13519 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-05 No data 13519 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 4138 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
2017-08-16 No data 13519 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 4138 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
2016-08-12 No data 4138 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued 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
3447667 SCALE-01 INVOICED 2022-05-16 20 SCALE TO 33 LBS
3413128 RENEWAL INVOICED 2022-02-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3148278 RENEWAL INVOICED 2020-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2930908 SCALE-01 INVOICED 2018-11-16 40 SCALE TO 33 LBS
2921806 WM VIO INVOICED 2018-10-31 25 WM - W&M Violation
2917707 SCALE-01 INVOICED 2018-10-26 40 SCALE TO 33 LBS
2731866 RENEWAL INVOICED 2018-01-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2731949 RENEWAL INVOICED 2018-01-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2658406 LL VIO INVOICED 2017-08-23 25 LL - License Violation
2658100 LL VIO INVOICED 2017-08-22 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-22 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
2017-08-16 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2017-08-14 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2016-08-01 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2016-07-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-07-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-04-03 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217307205 2020-04-28 0202 PPP 41-38 MAIN ST, FLUSHING, NY, 11355-3134
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54675
Loan Approval Amount (current) 54675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11355-3134
Project Congressional District NY-06
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55089.62
Forgiveness Paid Date 2021-02-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State