Search icon

CHUNG HUA STONE KITCHEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUNG HUA STONE KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2011 (14 years ago)
Date of dissolution: 03 Jul 2022
Entity Number: 4138867
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 134-02 32ND AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 134-02 32ND AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-4588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-02 32ND AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LIANG DONG JIN Chief Executive Officer 134-02 32ND AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1442975-DCA Inactive Business 2012-08-28 2023-02-28

History

Start date End date Type Value
2022-02-16 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-07 2022-07-03 Address 134-02 32ND AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-09-07 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220703000085 2022-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-16
171219006237 2017-12-19 BIENNIAL STATEMENT 2017-09-01
131007002053 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110907000161 2011-09-07 CERTIFICATE OF INCORPORATION 2011-09-07

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-27 2014-03-17 Defective Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272799 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3272798 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940765 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2940764 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499649 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499648 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909097 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1909096 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1153885 TRUSTFUNDHIC INVOICED 2013-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1229903 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156470.00
Total Face Value Of Loan:
156470.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156470
Current Approval Amount:
156470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158518.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State