Search icon

FONG SHING INTERNATIONAL CORP.

Company Details

Name: FONG SHING INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3971958
ZIP code: 94080
County: Queens
Place of Formation: New York
Address: 395 Oyster Point Blvd, Suite 515, South San Francisco, CA, United States, 94080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINYI XU Chief Executive Officer 395 OYSTER POINT BLVD, SUITE 515, SOUTH SAN FRANCISCO, CA, United States, 94080

DOS Process Agent

Name Role Address
FONG SHING INTERNATIONAL CORP. DOS Process Agent 395 Oyster Point Blvd, Suite 515, South San Francisco, CA, United States, 94080

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 58-97 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2020-08-13 2025-02-18 Address 58-97 57TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2012-08-17 2020-08-13 Address 58-97 57TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2012-08-17 2025-02-18 Address 58-97 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2012-01-20 2012-08-17 Address 58-97 57TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-07-13 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-13 2012-01-20 Address 5209 VAN HORN STREET,SUITE 1D, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002431 2025-02-18 BIENNIAL STATEMENT 2025-02-18
200813060235 2020-08-13 BIENNIAL STATEMENT 2020-07-01
180703007474 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006430 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140729006206 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120817002615 2012-08-17 BIENNIAL STATEMENT 2012-07-01
120120000205 2012-01-20 CERTIFICATE OF CHANGE 2012-01-20
100713000136 2010-07-13 CERTIFICATE OF INCORPORATION 2010-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-10 FONG SHING INTERNTL 58-97 57TH ST, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2022-10-25 FONG SHING INTERNTL 58-97 57TH ST, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 10C - Floor in the non food storage area has excessive accumulation of water.
2022-08-16 FONG SHING INTERNTL 58-97 57TH ST, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 10C - Floor next to the old lockers has accumulation of trash materials.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3637018604 2021-03-17 0202 PPS 5897 57th St, Maspeth, NY, 11378-3125
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47405
Loan Approval Amount (current) 47405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3125
Project Congressional District NY-07
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47898.8
Forgiveness Paid Date 2022-03-29
7424147301 2020-04-30 0202 PPP 5897 57TH ST, MASPETH, NY, 11378-3125
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47405
Loan Approval Amount (current) 47405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-3125
Project Congressional District NY-07
Number of Employees 9
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47980.44
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State