Search icon

NGAN PING JEWELRY INC.

Company Details

Name: NGAN PING JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2014 (10 years ago)
Entity Number: 4657760
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 58-16 255TH STREET ,FL 1, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-661-1817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NGAN CHO YUNG DOS Process Agent 58-16 255TH STREET ,FL 1, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
2055182-DCA Inactive Business 2017-06-30 2021-07-31
2021770-DCA Active Business 2015-04-28 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
141028010340 2014-10-28 CERTIFICATE OF INCORPORATION 2014-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-13 No data 13538 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 13538 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-05 No data 13538 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 13538 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-23 No data 13538 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass 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
3670661 RENEWAL INVOICED 2023-07-17 340 Secondhand Dealer General License Renewal Fee
3598491 LL VIO INVOICED 2023-02-15 175 LL - License Violation
3343662 RENEWAL INVOICED 2021-07-02 340 Secondhand Dealer General License Renewal Fee
3064936 RENEWAL INVOICED 2019-07-23 340 Secondhand Dealer General License Renewal Fee
3063854 RENEWAL INVOICED 2019-07-19 340 Secondhand Dealer General License Renewal Fee
2948634 LL VIO INVOICED 2018-12-19 375 LL - License Violation
2938308 LL VIO CREDITED 2018-12-04 375 LL - License Violation
2678669 LL VIO INVOICED 2017-10-19 500 LL - License Violation
2641255 DCA-SUS CREDITED 2017-07-13 75 Suspense Account
2633212 FINGERPRINT CREDITED 2017-06-30 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-13 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2018-11-28 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2017-10-18 Settlement (Pre-Hearing) RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2017-10-18 Settlement (Pre-Hearing) BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8130697203 2020-04-28 0202 PPP 58-16 255TH ST, LITTLE NECK, NY, 11362-2139
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10203.89
Loan Approval Amount (current) 10203.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LITTLE NECK, QUEENS, NY, 11362-2139
Project Congressional District NY-03
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10290.62
Forgiveness Paid Date 2021-03-09
4821718705 2021-04-01 0202 PPS 5816 255th St, Little Neck, NY, 11362-2139
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10203
Loan Approval Amount (current) 10203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2139
Project Congressional District NY-03
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10239.84
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State