Search icon

YONG FA SUPERMARKET INC.

Company Details

Name: YONG FA SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4273865
ZIP code: 11355
County: Westchester
Place of Formation: New York
Address: 59-11 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YONG FA SUPERMARKET INC. DOS Process Agent 59-11 MAIN STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
GUOMING YE Chief Executive Officer 59-11 MAIN STREET, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
706228 Retail grocery store No data No data No data 59-11 MAIN ST, FLUSHING, NY, 11355 No data
0071-22-103644 Alcohol sale 2022-03-28 2022-03-28 2025-04-30 5911 MAIN ST, FLUSHING, New York, 11355 Grocery Store

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 59-11 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-31 2024-12-05 Address 59-11 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-07-03 2024-12-05 Address 59-11 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-07-23 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-23 2020-07-31 Address 59-11 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000818 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221122000604 2022-11-22 BIENNIAL STATEMENT 2022-07-01
200731060374 2020-07-31 BIENNIAL STATEMENT 2020-07-01
180717006417 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160719006463 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140703006416 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120723000066 2012-07-23 CERTIFICATE OF INCORPORATION 2012-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 YONG FA SUPERMARKET 59-11 MAIN ST, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2024-05-16 YONG FA SUPERMARKET 59-11 MAIN ST, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2023-06-09 No data 5911 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-11 YONG FA SUPERMARKET 59-11 MAIN ST, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2022-08-16 YONG FA SUPERMARKET 59-11 MAIN ST, FLUSHING, Queens, NY, 11355 C Food Inspection Department of Agriculture and Markets 16A - A container of RAID pesticide spray is noted stored on shelf in seafood preparation area. Product removed into non-food area during inspection.
2022-04-27 No data 5911 MAIN ST, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-18 No data 5911 MAIN ST, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-29 No data 5911 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-13 No data 5911 MAIN ST, Queens, FLUSHING, NY, 11355 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-30 No data 5911 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656084 SCALE-01 INVOICED 2023-06-13 360 SCALE TO 33 LBS
3655965 OL VIO INVOICED 2023-06-13 250 OL - Other Violation
3655986 WM VIO INVOICED 2023-06-13 50 WM - W&M Violation
3655964 CL VIO INVOICED 2023-06-13 300 CL - Consumer Law Violation
3442353 SCALE-01 INVOICED 2022-04-28 340 SCALE TO 33 LBS
3199448 OL VIO INVOICED 2020-08-19 250 OL - Other Violation
3199449 WM VIO INVOICED 2020-08-19 1600 WM - W&M Violation
3199587 WM VIO INVOICED 2020-08-19 200 WM - W&M Violation
3199586 OL VIO INVOICED 2020-08-19 25 OL - Other Violation
3169724 WM VIO CREDITED 2020-03-16 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-03 Pleaded 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 No data No data
2023-10-03 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-10-03 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2023-10-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-06-09 Pleaded 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 20 No data No data
2023-06-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2023-06-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2023-06-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-06-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-08-18 Pleaded 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. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525207308 2020-04-28 0202 PPP 59-11 Main St, Flushing, NY, 11355
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198279.57
Loan Approval Amount (current) 198279.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 54
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199838.27
Forgiveness Paid Date 2021-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3044435 Intrastate Non-Hazmat 2024-06-25 35000 2024 1 1 Private(Property)
Legal Name YONG FA SUPERMARKET INC
DBA Name -
Physical Address 5911 MAIN STREET, FLUSHING, NY, 11355, US
Mailing Address 5911 MAIN STREET, FLUSHING, NY, 11355, US
Phone (718) 661-1183
Fax -
E-mail YONGFASUPERMARKET@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