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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 7702 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 7702 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 7702 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Warning Issued 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
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