Search icon

FUXING MINI MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUXING MINI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5130035
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-36 MAIN ST, FLUSHING, NY, United States, 11355
Principal Address: 4136 MAIN ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUXING MINI MARKET INC. DOS Process Agent 41-36 MAIN ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MING GUI HUANG Chief Executive Officer 4136 MAIN ST, FLUSHING, NY, United States, 11355

Licenses

Number Type Address
729039 Retail grocery store 41-36 MAIN STREET, FLUSHING, NY, 11355

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 4136 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-05-06 Address 4136 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-05-06 Address 41-36 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-05-02 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506001487 2025-05-06 BIENNIAL STATEMENT 2025-05-06
240930021835 2024-09-30 BIENNIAL STATEMENT 2024-09-30
170502010435 2017-05-02 CERTIFICATE OF INCORPORATION 2017-05-02

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-10-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2023-10-23 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 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
186200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
8100.00
Total Face Value Of Loan:
8100.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8171.01
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8100
Current Approval Amount:
8100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8175.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State