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, 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)
2018-08-21 2020-05-21 Address 85 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-06-11 2020-05-21 Address 85 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-06-11 2018-08-21 Address 2675 E 66TH STREET, BROOKLYN, NY, 11234, 6848, USA (Type of address: Chief Executive Officer)
2002-10-04 2010-06-11 Address 85 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-04-30 2010-06-11 Address 2675 E. 66TH ST., BROOKLYN, NY, 11234, 6848, USA (Type of address: Chief Executive Officer)
2002-04-30 2002-10-04 Address 2675 E. 66TH ST., BROOKLYN, NY, 11234, 6848, USA (Type of address: Service of Process)
2002-04-30 2010-06-11 Address 162 42ND ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

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
140520006267 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120627002428 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100611002207 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080603002075 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060515002923 2006-05-15 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177298609 2021-03-20 0202 PPS 162 42nd St, Brooklyn, NY, 11232-3317
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53090
Loan Approval Amount (current) 53090
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 Brooklyn, KINGS, NY, 11232-3317
Project Congressional District NY-10
Number of Employees 11
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53397.83
Forgiveness Paid Date 2021-10-25
7972267902 2020-06-17 0202 PPP 85 LUDLOW ST, NEW YORK, NY, 10002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63775
Loan Approval Amount (current) 63775
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, 10002-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64347.91
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State