Search icon

DA HING DEPARTMENT STORE INC.

Company Details

Name: DA HING DEPARTMENT STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2013 (12 years ago)
Entity Number: 4404201
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 289 GRAND STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-625-8828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEN LI DOS Process Agent 289 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SHEN LI Chief Executive Officer 289 GRAND STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2006011-DCA Inactive Business 2014-04-09 2022-03-31

History

Start date End date Type Value
2025-01-29 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 289 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304004569 2024-03-04 BIENNIAL STATEMENT 2024-03-04
211102002261 2021-11-02 BIENNIAL STATEMENT 2021-11-02
130516000238 2013-05-16 CERTIFICATE OF INCORPORATION 2013-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-10 No data 289 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 289 GRAND ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 289 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 289 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 289 GRAND ST, Manhattan, NEW YORK, NY, 10002 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
3192092 RENEWAL INVOICED 2020-07-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2934130 PL VIO INVOICED 2018-11-26 500 PL - Padlock Violation
2934131 OL VIO INVOICED 2018-11-26 125 OL - Other Violation
2854076 LL VIO INVOICED 2018-09-06 500 LL - License Violation
2804607 LL VIO CREDITED 2018-06-29 250 LL - License Violation
2746088 RENEWAL INVOICED 2018-02-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2308361 RENEWAL INVOICED 2016-03-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1640066 LICENSE INVOICED 2014-04-01 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
206256 OL VIO INVOICED 2013-07-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-06-18 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653168205 2020-08-06 0202 PPP 289 Grand St, Manhattan, NY, 10002
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) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manhattan, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 453110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8237.85
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State