Search icon

CHU & MUI INDUSTRIES INC.

Company Details

Name: CHU & MUI INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1982 (43 years ago)
Entity Number: 768084
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 127-131 DIVISION ST, NEW YORK, NY, United States, 10002
Principal Address: 127 DIVISION ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT K.C. MUI Chief Executive Officer 127 DIVISION ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-131 DIVISION ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-06-13 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-15 2014-09-16 Address 127 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1995-02-07 2002-05-15 Address 127 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1995-02-07 2002-05-15 Address 127 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1982-05-05 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140916006928 2014-09-16 BIENNIAL STATEMENT 2014-05-01
120621002582 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100517002331 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080721002818 2008-07-21 BIENNIAL STATEMENT 2008-05-01
060512002300 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205183 OL VIO INVOICED 2013-08-06 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68885.00
Total Face Value Of Loan:
68885.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72500.00
Total Face Value Of Loan:
82216.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68885
Current Approval Amount:
68885
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69512.62
Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
82216
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83022.17

Motor Carrier Census

DBA Name:
CHINATOWN LUMBER COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 571-3785
Add Date:
2003-05-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State