Search icon

ADAM CHENG INC.

Company Details

Name: ADAM CHENG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5190925
ZIP code: 10583
County: Kings
Place of Formation: New York
Address: 2 OVERHILL RD, SCARSDALE, NY, United States, 10583
Principal Address: ADAM CHENG, 2 OVERHILL RD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 718-745-6279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM CHENG INC. DOS Process Agent 2 OVERHILL RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ADAM CHENG Chief Executive Officer 2 OVERHILL RD, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
2062515-DCA Inactive Business 2017-12-05 2020-03-31

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2 overhill rd, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2025-02-03 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-23 2025-02-04 Address 7702 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001862 2025-02-04 BIENNIAL STATEMENT 2025-02-04
250204000211 2025-02-03 CERTIFICATE OF AMENDMENT 2025-02-03
170823010048 2017-08-23 CERTIFICATE OF INCORPORATION 2017-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071025 OL VIO INVOICED 2019-08-07 250 OL - Other Violation
3071046 WM VIO INVOICED 2019-08-07 800 WM - W&M Violation
3071024 CL VIO INVOICED 2019-08-07 350 CL - Consumer Law Violation
3048506 OL VIO CREDITED 2019-06-19 125 OL - Other Violation
3048507 WM VIO CREDITED 2019-06-19 50 WM - W&M Violation
3048505 CL VIO CREDITED 2019-06-19 175 CL - Consumer Law Violation
3045848 SCALE-01 INVOICED 2019-06-12 40 SCALE TO 33 LBS
2938564 LL VIO INVOICED 2018-12-04 1000 LL - License Violation
2891135 LL VIO CREDITED 2018-09-26 500 LL - License Violation
2733173 RENEWAL INVOICED 2018-01-24 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-05 Default Decision 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 1 No data
2019-06-05 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2019-06-05 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2018-09-18 Default Decision IMPROPER WIDTH OF STANDS 1 No data 1 No data
2018-09-18 Default Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State