Search icon

HAO JING SEAFOOD INC.

Company Details

Name: HAO JING SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2014 (11 years ago)
Entity Number: 4570531
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: C/O JING YUAN ZHENG, 215 60TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: 215 60TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JING YUAN ZHENG, 215 60TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JING YUAN ZHENG Chief Executive Officer 215 60TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 215 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-05-01 Address 215 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-05-01 Address C/O JING YUAN ZHENG, 215 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2023-03-02 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-01 2023-05-05 Address C/O JING YUAN ZHENG, 215 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-05-01 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039510 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230505000636 2023-05-05 BIENNIAL STATEMENT 2022-05-01
140501010129 2014-05-01 CERTIFICATE OF INCORPORATION 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9966937306 2020-05-03 0202 PPP 215 60th Street, BROOKLYN, NY, 11220-3711
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22471
Loan Approval Amount (current) 22471
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, 11220-3711
Project Congressional District NY-10
Number of Employees 8
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22693.05
Forgiveness Paid Date 2021-05-04
6040518406 2021-02-10 0202 PPS 215 60th St, Brooklyn, NY, 11220-3711
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22725
Loan Approval Amount (current) 22725
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, 11220-3711
Project Congressional District NY-10
Number of Employees 7
NAICS code 424460
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 22866.05
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2531496 Intrastate Non-Hazmat 2022-08-31 1 2021 1 3 Auth. For Hire, PICK UP AND DELIVERY SEAFOOD
Legal Name HAO JING SEAFOOD INC
DBA Name -
Physical Address 215 60TH STREET, BROOKLYN, NY, 11220, US
Mailing Address 215 60TH STREET, BROOKLYN, NY, 11220, US
Phone (917) 705-8688
Fax -
E-mail HANCHENG8639@YAHOO.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: 25 Mar 2025

Sources: New York Secretary of State