Search icon

NEW CHUNG HING MEATS INC.

Company Details

Name: NEW CHUNG HING MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2017 (8 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 5206511
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 19 CATHERINE STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CATHERINE STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2017-10-17 2023-04-09 Address 19 CATHERINE STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-09-22 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-22 2017-10-17 Address 241 48B OAK PARK DRIVE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230409000033 2022-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-30
171017000210 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
170922010188 2017-09-22 CERTIFICATE OF INCORPORATION 2017-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-16 No data 11 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 Pass 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
3129889 SCALE-01 INVOICED 2019-12-19 100 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9936588401 2021-02-18 0202 PPS 19 Catherine St, New York, NY, 10038-1023
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63845
Loan Approval Amount (current) 63845
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1023
Project Congressional District NY-10
Number of Employees 14
NAICS code 445210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
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 64229.1
Forgiveness Paid Date 2021-09-29
1072987707 2020-05-01 0202 PPP 19 CATHERINE ST, NEW YORK, NY, 10038
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63845
Loan Approval Amount (current) 63845
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
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 64411.59
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State