Search icon

PO WING HONG FOOD MARKET, INC.

Company Details

Name: PO WING HONG FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1983 (41 years ago)
Entity Number: 882276
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 49 ELIZABETH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-1080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PO SHUN NG Chief Executive Officer 49 ELIZABETH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 ELIZABETH ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date Address
621658 No data Retail grocery store No data No data 49 ELIZABETH ST, NEW YORK, NY, 10013
1048588-DCA Inactive Business 2003-03-28 2008-12-31 No data

History

Start date End date Type Value
1993-04-08 1999-12-31 Address 55 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-04-08 1999-12-31 Address 55 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-04-08 1999-12-31 Address 55 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1983-12-20 1993-04-08 Address 146 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002371 2014-03-17 BIENNIAL STATEMENT 2013-12-01
120113002161 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091217002011 2009-12-17 BIENNIAL STATEMENT 2009-12-01
080213002426 2008-02-13 BIENNIAL STATEMENT 2007-12-01
060126002536 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031209002682 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011212002184 2001-12-12 BIENNIAL STATEMENT 2001-12-01
991231002142 1999-12-31 BIENNIAL STATEMENT 1999-12-01
980123002499 1998-01-23 BIENNIAL STATEMENT 1997-12-01
940110002408 1994-01-10 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-24 PO WING HONG FOOD MRKT 49 ELIZABETH ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2023-08-31 PO WING HONG FOOD MRKT 49 ELIZABETH ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2022-08-11 PO WING HONG FOOD MRKT 49 ELIZABETH ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2020-08-05 No data 49 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-09 No data 49 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 49 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-17 No data 49 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 49 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 49 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 49 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 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
3072637 WM VIO INVOICED 2019-08-13 75 WM - W&M Violation
3072636 CL VIO INVOICED 2019-08-13 175 CL - Consumer Law Violation
3071187 SCALE-01 INVOICED 2019-08-07 120 SCALE TO 33 LBS
2685395 CL VIO INVOICED 2017-11-01 350 CL - Consumer Law Violation
2659265 CL VIO CREDITED 2017-08-24 175 CL - Consumer Law Violation
2574101 SCALE-01 INVOICED 2017-03-13 100 SCALE TO 33 LBS
2277323 SCALE-01 INVOICED 2016-02-12 140 SCALE TO 33 LBS
2203888 SCALE-01 INVOICED 2015-10-28 140 SCALE TO 33 LBS
1786316 OL VIO INVOICED 2014-09-22 250 OL - Other Violation
1784199 SCALE-01 INVOICED 2014-09-17 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-08-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-08-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-08-17 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-09-12 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802917710 2020-05-01 0202 PPP 49 ELIZABETH ST, NEW YORK, NY, 10013
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377362
Loan Approval Amount (current) 377362
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, 10013-0001
Project Congressional District NY-10
Number of Employees 70
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382077.14
Forgiveness Paid Date 2021-08-04
9319038503 2021-03-12 0202 PPS 49 Elizabeth St, New York, NY, 10013-4636
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377362
Loan Approval Amount (current) 377362
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4636
Project Congressional District NY-10
Number of Employees 61
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381563.51
Forgiveness Paid Date 2022-05-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State