Search icon

F & D INTERNATIONAL (USA) CORP.

Company Details

Name: F & D INTERNATIONAL (USA) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1993 (32 years ago)
Entity Number: 1731031
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 82-22 167TH ST, JAMAICA, NY, United States, 11432
Principal Address: 82-22 167H ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU LIAN FENG Chief Executive Officer 82-22 167TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-22 167TH ST, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2003-05-16 2011-06-28 Address 82-22 167TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2003-05-16 2011-06-28 Address 82-22 167TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2003-05-16 2011-06-28 Address 82-22 167TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1997-06-18 2003-05-16 Address YU LIANG FENG, 82-22 167TH ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
1997-06-18 2003-05-16 Address 82-22 167TH ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
1997-06-18 2003-05-16 Address YU LIANG FENG, 82-22 167TH ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
1995-11-08 1997-06-18 Address 190-18 HAYWOOD RD, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
1995-11-08 1997-06-18 Address 190-18 HAYWOOD RD, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
1993-06-01 1997-06-18 Address 190-18 HAYWOOD ROAD, HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002397 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110628002767 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090529002837 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070607002344 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050804002732 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030516002724 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010607002422 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990628002145 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970618002174 1997-06-18 BIENNIAL STATEMENT 1997-06-01
951108002190 1995-11-08 BIENNIAL STATEMENT 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017047300 2020-04-29 0202 PPP 8637 247TH ST, BELLEROSE, NY, 11426-2022
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) 8000
Loan Approval Amount (current) 8000
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 Unanswered
Project Address BELLEROSE, QUEENS, NY, 11426-2022
Project Congressional District NY-03
Number of Employees 1
NAICS code 424460
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 8095.11
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State