Search icon

CHENG'S BROTHERS & SISTERS CORP.

Company Details

Name: CHENG'S BROTHERS & SISTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229850
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1987 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 1987 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC Y CHENG Chief Executive Officer 1987 STILLWELL AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1987 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
140619002180 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120411000898 2012-04-11 CERTIFICATE OF INCORPORATION 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7632158708 2021-04-06 0202 PPP 1987 Stillwell Ave, Brooklyn, NY, 11223-2441
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2441
Project Congressional District NY-11
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1888.93
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State