Search icon

HONG KONG SUPERMARKET OF HESTER STREET CORP.

Company Details

Name: HONG KONG SUPERMARKET OF HESTER STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700086
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 166-13 Northern Blvd, 2nd Floor, Flushing, NY, United States, 11358

Contact Details

Phone +1 212-966-4943

Phone +1 212-966-0337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYINT J. KYAW Chief Executive Officer 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
HONG KONG SUPERMARKET OF HESTER STREET CORP. DOS Process Agent 166-13 Northern Blvd, 2nd Floor, Flushing, NY, United States, 11358

Licenses

Number Status Type Date End date
2026038-DCA Inactive Business 2015-07-23 2020-03-31
1305309-DCA Inactive Business 2008-12-02 2015-12-31

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 133-38 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2025-02-13 Address 133-38 SANFORD AVENUE, #PHB, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2020-03-16 2020-07-02 Address 133-38 SANFORD AVENUE, #PHB, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2020-03-16 2025-02-13 Address 133-38 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213003849 2025-02-13 BIENNIAL STATEMENT 2025-02-13
200702060228 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200316060342 2020-03-16 BIENNIAL STATEMENT 2018-07-01
171024002007 2017-10-24 BIENNIAL STATEMENT 2016-07-01
120918002069 2012-09-18 BIENNIAL STATEMENT 2012-07-01
100806002739 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080724000207 2008-07-24 CERTIFICATE OF INCORPORATION 2008-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-21 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-17 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-06 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-22 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-13 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 151 HESTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 157 HESTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-08-12 2020-09-09 Surcharge/Overcharge Yes 170.00 Cash Amount
2020-05-08 2020-06-01 Misrepresentation NA 0.00 No Consumer Response
2015-03-16 2015-05-04 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440869 SCALE-01 INVOICED 2022-04-22 240 SCALE TO 33 LBS
3372021 CL VIO INVOICED 2021-09-22 31500 CL - Consumer Law Violation
3352841 OL VIO INVOICED 2021-07-23 750 OL - Other Violation
3352842 WM VIO INVOICED 2021-07-23 2400 WM - W&M Violation
3331489 OL VIO CREDITED 2021-05-19 500 OL - Other Violation
3331490 WM VIO CREDITED 2021-05-19 400 WM - W&M Violation
3331220 SCALE-01 INVOICED 2021-05-18 300 SCALE TO 33 LBS
3306543 CL VIO CREDITED 2021-03-05 36750 CL - Consumer Law Violation
3233277 CL VIO CREDITED 2020-09-17 36750 CL - Consumer Law Violation
3198410 OL VIO INVOICED 2020-08-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-17 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2021-05-17 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2021-05-17 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2021-05-17 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2020-04-14 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 85 No data No data 85
2020-04-14 Hearing Decision SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY 54 No data No data 54
2020-04-06 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 105 No data 90 15
2020-03-02 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2020-03-02 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2020-03-02 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112887303 2020-04-29 0202 PPP 157 Hester Street, NEW YORK, NY, 10013
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284521
Loan Approval Amount (current) 284521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287490.93
Forgiveness Paid Date 2021-05-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State