Search icon

FONG ON 1933, INC.

Company Details

Name: FONG ON 1933, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2017 (7 years ago)
Entity Number: 5252208
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 81 DIVISION STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 DIVISION STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Address
738930 Retail grocery store 81 DIVISION STREET, NEW YORK, NY, 10002

History

Start date End date Type Value
2017-12-18 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-18 2018-02-12 Address 83 DIVISION ST.,, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180212000649 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
171218010390 2017-12-18 CERTIFICATE OF INCORPORATION 2017-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-10 FONG ON 81 DIVISION STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-05-17 FONG ON 81 DIVISION STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-05-20 FONG ON 81 DIVISION STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2019-12-11 No data 81 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596707410 2020-05-07 0202 PPP 81 Division St., NEW YORK, NY, 10002
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20134.25
Forgiveness Paid Date 2021-01-08
6232278607 2021-03-20 0202 PPS 81 Division St, New York, NY, 10002-6201
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10002-6201
Project Congressional District NY-10
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28204.82
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State