Search icon

SHAN FU STORE INC.

Company Details

Name: SHAN FU STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2016 (9 years ago)
Entity Number: 5017546
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 1 ESSEX STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 646-243-1898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAI HONG CHEN, CHAO DONG WANG DOS Process Agent 1 ESSEX STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
728565 No data Retail grocery store No data No data No data 1 ESSEX STREET, NEW YORK, NY, 10002 No data
0081-23-101560 No data Alcohol sale 2023-03-10 2023-03-10 2026-03-31 1 ESSEX ST, NEW YORK, New York, 10002 Grocery Store
2070795-DCA Active Business 2018-05-09 No data 2024-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
161003000153 2016-10-03 CERTIFICATE OF INCORPORATION 2016-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554334 RENEWAL INVOICED 2022-11-15 200 Tobacco Retail Dealer Renewal Fee
3431761 RENEWAL INVOICED 2022-03-29 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3266733 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3155487 RENEWAL INVOICED 2020-02-05 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3034922 WM VIO INVOICED 2019-05-14 50 WM - W&M Violation
3033055 SCALE-01 INVOICED 2019-05-08 20 SCALE TO 33 LBS
2926470 RENEWAL INVOICED 2018-11-07 200 Tobacco Retail Dealer Renewal Fee
2800143 SCALE-01 INVOICED 2018-06-15 20 SCALE TO 33 LBS
2787747 LICENSE INVOICED 2018-05-08 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2689033 SS VIO INVOICED 2017-11-03 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-05-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-08-01 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2017-08-01 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-08-01 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2017-08-01 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-06-29
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
Date:
2020-06-26
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10560.38
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10615.79

Date of last update: 24 Mar 2025

Sources: New York Secretary of State