Search icon

DA ZHONG TRADING INC

Company Details

Name: DA ZHONG TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2016 (9 years ago)
Entity Number: 4972948
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 2651 7 AVENUE APT 4C, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUO XIONG ZHENG DOS Process Agent 2651 7 AVENUE APT 4C, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
GUO XIONG ZHENG Chief Executive Officer 2651 7 AVENUE APT 4C, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 2651 7 AVENUE APT 4C, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2019-01-24 2023-02-27 Address 2651 7 AVENUE APT 4C, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2016-07-05 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-05 2023-02-27 Address 2651 7 AVENUE APT 4C, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227000582 2023-02-27 BIENNIAL STATEMENT 2022-07-01
190124060444 2019-01-24 BIENNIAL STATEMENT 2018-07-01
160705010396 2016-07-05 CERTIFICATE OF INCORPORATION 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236447700 2020-05-01 0202 PPP 4358 164TH ST FL 1, FLUSHING, NY, 11358
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24792
Loan Approval Amount (current) 24792
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25022.14
Forgiveness Paid Date 2021-04-08
9051058507 2021-03-12 0202 PPS 4358 164th St Fl 1, Flushing, NY, 11358-3253
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24225
Loan Approval Amount (current) 24225
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3253
Project Congressional District NY-06
Number of Employees 5
NAICS code 424420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24407.01
Forgiveness Paid Date 2021-12-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2952993 Interstate 2023-03-21 179811 2022 4 4 Private(Property)
Legal Name DA ZHONG TRADING INC
DBA Name -
Physical Address 127-40 WILLETS POINT BLVD, FLUSHING, NY, 11368, US
Mailing Address 4358 164TH ST FL1, FLUSHING, NY, 11358, US
Phone (718) 497-5101
Fax -
E-mail DAZHONG16888@GMAIL.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: 24 Mar 2025

Sources: New York Secretary of State