Search icon

RONG CHENG INC

Company Details

Name: RONG CHENG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2019 (5 years ago)
Entity Number: 5646214
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5822 8TH AVE 1ST FLOOR, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-209-6599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONGBIN YANG DOS Process Agent 5822 8TH AVE 1ST FLOOR, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date Last renew date End date Address Description
742508 No data Retail grocery store No data No data No data 5822 8TH AVE FL 1, BROOKLYN, NY, 11220 No data
0081-23-112429 No data Alcohol sale 2023-05-05 2023-05-05 2026-06-30 5822 8TH AVE, BROOKLYN, New York, 11220 Grocery Store
2095676-1-DCA Active Business 2020-04-20 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
191029010123 2019-10-29 CERTIFICATE OF INCORPORATION 2019-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 No data 5822 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-24 RONG CHENG 5822 8TH AVE FL 1, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data
2022-08-16 No data 5822 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 RONG CHENG 5822 8TH AVE FL 1, BROOKLYN, Kings, NY, 11220 C Food Inspection Department of Agriculture and Markets 10C - Retail area floor is dust laden. - Basement food storage area floor has accumulation of dirt and dust.
2021-08-11 No data 5822 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 5822 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 5822 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-02 No data 5822 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3382186 RENEWAL INVOICED 2021-10-20 200 Tobacco Retail Dealer Renewal Fee
3167872 LICENSE INVOICED 2020-03-09 200 Tobacco Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626127401 2020-05-20 0202 PPP 5822 8th ave 1st floor, brooklyn, NY, 11220
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13454.5
Loan Approval Amount (current) 13454.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13585.68
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State