Search icon

CHINA FINE CRAFT CARVING (USA), INC.

Company Details

Name: CHINA FINE CRAFT CARVING (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1994 (31 years ago)
Entity Number: 1811090
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 46 ANDROVETTE ST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC YONG JIN Chief Executive Officer 46 ANDROVETTE ST, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 ANDROVETTE ST, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2002-05-08 2017-05-01 Address 271 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2000-11-10 2017-05-01 Address 271 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2000-11-10 2017-05-01 Address 271 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1996-05-23 2000-11-10 Address 14 LICI FRONT ST, SONG BEI, ZENGCHIA RD, CANTON, 00000, CHN (Type of address: Chief Executive Officer)
1996-05-23 2002-05-08 Address 553 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1996-05-23 2000-11-10 Address 553 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-04-11 1996-05-23 Address 2080 70TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170501002039 2017-05-01 BIENNIAL STATEMENT 2016-04-01
061002002289 2006-10-02 BIENNIAL STATEMENT 2006-04-01
040420002264 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020508002871 2002-05-08 BIENNIAL STATEMENT 2002-04-01
001110002215 2000-11-10 BIENNIAL STATEMENT 2000-04-01
960523002243 1996-05-23 BIENNIAL STATEMENT 1996-04-01
940411000332 1994-04-11 CERTIFICATE OF INCORPORATION 1994-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908957903 2020-06-17 0202 PPP 22 PERSHING ST, STATEN ISLAND, NY, 10305
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3860
Loan Approval Amount (current) 3860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 451120
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3900.56
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State