Search icon

FU DA INTERNATIONAL LTD.

Company Details

Name: FU DA INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1991 (34 years ago)
Entity Number: 1567596
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7TH AVE, 23RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FU DA INTERNATIONAL LTD 401K 2023 133624487 2025-01-14 FU DA INTERNATIONAL LTD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 9176784665
Plan sponsor’s address 40 FOREST DR, SANDS POINT, NY, 11050

Signature of

Role Plan administrator
Date 2025-01-14
Name of individual signing DAVID ZHENG
Valid signature Filed with authorized/valid electronic signature
FU DA INTERNATIONAL LTD 401K 2022 133624487 2023-06-01 FU DA INTERNATIONAL LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 2122928088
Plan sponsor’s address 525 SEVENTH AVENUE, 23RD FLR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing DAVID ZHENG
FU DA INTERNATIONAL LTD 401K 2021 133624487 2023-05-02 FU DA INTERNATIONAL LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 2122928088
Plan sponsor’s address 525 SEVENTH AVENUE, 23RD FLR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing DAVID ZHENG
FU DA INTERNATIONAL LTD 401K 2020 133624487 2021-08-16 FU DA INTERNATIONAL LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 2122928088
Plan sponsor’s address 525 SEVENTH AVENUE, 23RD FLR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing DAVID ZHENG

Chief Executive Officer

Name Role Address
JING DENG Chief Executive Officer 525 7TH AVE, 23RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 7TH AVE, 23RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-10-19 2003-10-21 Address JING DENG, 1411 BROADWAY, SUITE 2320, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-10-19 2003-10-21 Address 1411 BROADWAY, SUITE 2320, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-03-18 2001-10-19 Address JING DENG, 303 EAST 57TH STREET 15K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-18 2001-10-19 Address 303 EAST 57TH STREET 15K, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-08-09 2003-10-21 Address 303 E. 57TH STREET, ROOM 15K, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070816002697 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051012002779 2005-10-12 BIENNIAL STATEMENT 2005-08-01
031021002082 2003-10-21 BIENNIAL STATEMENT 2003-08-01
011019002149 2001-10-19 BIENNIAL STATEMENT 2001-08-01
970902002212 1997-09-02 BIENNIAL STATEMENT 1997-08-01
000050005505 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930318002326 1993-03-18 BIENNIAL STATEMENT 1992-08-01
910809000148 1991-08-09 CERTIFICATE OF INCORPORATION 1991-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9264848305 2021-01-30 0202 PPS 525 Fashion Ave Rm 2303, New York, NY, 10018-0427
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313640
Loan Approval Amount (current) 313640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0427
Project Congressional District NY-12
Number of Employees 22
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 316114.27
Forgiveness Paid Date 2021-11-19
5407197108 2020-04-13 0202 PPP 525 7TH AVE Suite 2303, NEW YORK, NY, 10018-0427
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361975
Loan Approval Amount (current) 361975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0427
Project Congressional District NY-12
Number of Employees 22
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 366459.47
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State