Search icon

NEW SHING HING CORP

Company Details

Name: NEW SHING HING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2019 (6 years ago)
Entity Number: 5578702
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 141 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 141 Mott Street, New York, NY, United States, 10013

Contact Details

Phone +1 212-941-0216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW SHING HING CORP DOS Process Agent 141 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KOK V YIEP Chief Executive Officer 141 MOTT STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2090703-DCA Active Business 2019-09-20 2024-03-31

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 141 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-06-27 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-27 2023-08-01 Address 141 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010189 2023-08-01 BIENNIAL STATEMENT 2023-06-01
210813000243 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190627010206 2019-06-27 CERTIFICATE OF INCORPORATION 2019-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 141 MOTT ST, Manhattan, NEW YORK, NY, 10013 Warning 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
3419906 RENEWAL INVOICED 2022-02-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3154434 RENEWAL INVOICED 2020-02-03 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3082616 LICENSE INVOICED 2019-09-09 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678387409 2020-05-06 0202 PPP 141 Mott St, New York, NY, 10013
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8640
Loan Approval Amount (current) 8640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8727.6
Forgiveness Paid Date 2021-05-07
8647358303 2021-01-29 0202 PPS 141 Mott St, New York, NY, 10013-5536
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21795
Loan Approval Amount (current) 21795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10013-5536
Project Congressional District NY-10
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21930.01
Forgiveness Paid Date 2021-09-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State