Search icon

CHUNG FAT WHOLESALE INC.

Company Details

Name: CHUNG FAT WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123968
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6822 B 15TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6822 B 15TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MING KWONG CHAN Chief Executive Officer 6822 B 15TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 6822 B 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-13 2023-07-04 Address 6822 B 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-08-02 2015-07-13 Address 6822 B 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-08-02 2023-07-04 Address 6822 B 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-07-28 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-28 2013-08-02 Address 6822 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000985 2023-07-04 BIENNIAL STATEMENT 2023-07-01
210818002373 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190717060163 2019-07-17 BIENNIAL STATEMENT 2019-07-01
150713006239 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130802002021 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110728000759 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-25 CHUNG FAT WHOLESALE 6822 B 15TH AVE, BROOKLYN, Kings, NY, 11219 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360778103 2020-07-18 0202 PPP 6822B 15TH AVE, BROOKLYN, NY, 11219-6309
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17034
Loan Approval Amount (current) 17034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-6309
Project Congressional District NY-11
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17258.48
Forgiveness Paid Date 2021-11-17
6948818500 2021-03-04 0202 PPS 6822B 15th Ave, Brooklyn, NY, 11219-6309
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16681
Loan Approval Amount (current) 16681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-6309
Project Congressional District NY-11
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16798
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2260389 Intrastate Non-Hazmat 2020-09-14 7500 2019 1 1 Private(Property)
Legal Name CHUNG FAT WHOLESALE INC
DBA Name -
Physical Address 1477 BAY RIDGE AVE, BROOKLYN, NY, 11219, US
Mailing Address 1477 BAY RIDGE AVE, BROOKLYN, NY, 11219, US
Phone (917) 560-4791
Fax -
E-mail LCHAN747@GMAIL.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: 26 Mar 2025

Sources: New York Secretary of State