Search icon

5513 HUI HUANG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 5513 HUI HUANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2016 (9 years ago)
Date of dissolution: 04 Jan 2023
Entity Number: 4890191
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5513 5 AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-853-5023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN FANG LIN DOS Process Agent 5513 5 AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JUAN FANG LIN Chief Executive Officer 5513 5 AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2059952-DCA Inactive Business 2017-10-26 No data
2033053-DCA Inactive Business 2016-02-05 2017-12-31

History

Start date End date Type Value
2016-02-03 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-03 2023-04-09 Address 5513 5 AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230409000131 2023-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-04
220202004377 2022-02-02 BIENNIAL STATEMENT 2022-02-02
160203010161 2016-02-03 CERTIFICATE OF INCORPORATION 2016-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3371145 LL VIO INVOICED 2021-09-17 375 LL - License Violation
3308989 SCALE02 INVOICED 2021-03-15 40 SCALE TO 661 LBS
3267708 LL VIO CREDITED 2020-12-10 250 LL - License Violation
3111482 RENEWAL0 INVOICED 2019-11-04 340 Laundries License Renewal Fee
2985425 SCALE02 INVOICED 2019-02-20 40 SCALE TO 661 LBS
2678505 BLUEDOT0 INVOICED 2017-10-19 340 Laundries License Blue Dot Fee
2678504 LICENSE0 CREDITED 2017-10-19 85 Laundries License Fee
2563397 CL VIO INVOICED 2017-02-28 175 CL - Consumer Law Violation
2546910 CL VIO CREDITED 2017-02-03 350 CL - Consumer Law Violation
2539460 SCALE02 INVOICED 2017-01-25 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-08 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2017-01-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-01-18 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7056.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State