Search icon

SHUNG KEE FOOD COMPANY, LTD.

Company Details

Name: SHUNG KEE FOOD COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1984 (41 years ago)
Entity Number: 913774
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 162 42ND STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHUNG KEE FOOD CO., LTD. DOS Process Agent 162 42ND STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
YUK LEUNG LOK Chief Executive Officer 162 42ND STREET, C/O SHUNG KEE FOOD CO., LTD., BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 162 42ND STREET, C/O SHUNG KEE FOOD CO., LTD., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2020-05-21 2024-05-15 Address 162 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2020-05-21 2024-05-15 Address 162 42ND STREET, C/O SHUNG KEE FOOD CO., LTD., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-08-21 2020-05-21 Address 85 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-06-11 2018-08-21 Address 2675 E 66TH STREET, BROOKLYN, NY, 11234, 6848, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240515004692 2024-05-15 BIENNIAL STATEMENT 2024-05-15
221231000144 2022-12-31 BIENNIAL STATEMENT 2022-05-01
200521060262 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180821006272 2018-08-21 BIENNIAL STATEMENT 2018-05-01
160624006260 2016-06-24 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
53090.00
Total Face Value Of Loan:
53090.00
Date:
2020-06-18
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:
63775.00
Total Face Value Of Loan:
63775.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53090
Current Approval Amount:
53090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53397.83
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63775
Current Approval Amount:
63775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64347.91

Date of last update: 17 Mar 2025

Sources: New York Secretary of State