Search icon

F.D. WORLDWIDE MERCHANDISE GROUP, INC.

Company Details

Name: F.D. WORLDWIDE MERCHANDISE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796749
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 131 W 33RD ST, 17TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEUNG SHING CHOI Chief Executive Officer 32 STONE HILL DR S, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 W 33RD ST, 17TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-03-07 2018-09-24 Address 333 BALTUSTROL CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-03-07 2014-04-30 Address 489 FIFTH AVENUE-23RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-08-19 2014-04-30 Address 489 FIFTH AVENUE, 23RD FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-02-17 2005-08-19 Address 78-47 162ND ST., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924002034 2018-09-24 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
180913006216 2018-09-13 BIENNIAL STATEMENT 2018-02-01
170710006721 2017-07-10 BIENNIAL STATEMENT 2016-02-01
140430002037 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120510002711 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100413002058 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080207003296 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060307002790 2006-03-07 BIENNIAL STATEMENT 2006-02-01
050819000084 2005-08-19 CERTIFICATE OF CHANGE 2005-08-19
950126000066 1995-01-26 CERTIFICATE OF AMENDMENT 1995-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120818305 2021-01-22 0202 PPS 131 W 33rd St Fl 17, New York, NY, 10001-2908
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) 251377
Loan Approval Amount (current) 251377
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, 10001-2908
Project Congressional District NY-12
Number of Employees 15
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 253297.24
Forgiveness Paid Date 2021-11-10
5796577009 2020-04-06 0202 PPP 131 West 33rd St, 17FL, NEW YORK, NY, 10001-2908
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251377
Loan Approval Amount (current) 251377
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, 10001-2908
Project Congressional District NY-12
Number of Employees 15
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 253862.84
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State