Search icon

HONG KONG CARE, INC.

Company Details

Name: HONG KONG CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4925005
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6714 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-292-2326

Phone +1 929-292-2326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG KONG CARE, INC. DOS Process Agent 6714 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
KIN W KWONG Chief Executive Officer 6714 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2047620-DCA Inactive Business 2017-01-24 2023-03-15

History

Start date End date Type Value
2016-04-05 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-05 2023-05-12 Address 6712 FORT HAMILTON PARKWAY, UNIT 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512003220 2023-05-12 BIENNIAL STATEMENT 2022-04-01
160405010308 2016-04-05 CERTIFICATE OF INCORPORATION 2016-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-18 No data 6714 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 6714 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 6714 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 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
3327499 RENEWAL INVOICED 2021-05-03 200 Dealer in Products for the Disabled License Renewal
3002539 RENEWAL INVOICED 2019-03-14 200 Dealer in Products for the Disabled License Renewal
2724816 CL VIO INVOICED 2018-01-03 175 CL - Consumer Law Violation
2713944 CL VIO CREDITED 2017-12-20 350 CL - Consumer Law Violation
2598839 RENEWAL INVOICED 2017-05-02 200 Dealer in Products for the Disabled License Renewal
2538015 LICENSE INVOICED 2017-01-23 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-06 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
2017-12-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565467909 2020-06-10 0202 PPP 6714 Fort Hamilton Parkway, BROOKLYN, NY, 11220
Loan Status Date 2021-07-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25140
Loan Approval Amount (current) 25140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25390.02
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State