Search icon

FARWELL INTERNATIONAL (NEW YORK) INC.

Company Details

Name: FARWELL INTERNATIONAL (NEW YORK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1999 (26 years ago)
Entity Number: 2390150
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 238 50TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
jenny guo Agent 238 50th street, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 50TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JENNY GUO Chief Executive Officer 238 50TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 238 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 238 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-06 Address 238 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-06 Address 8666 16TH AVENUE 1 FL, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240606000673 2024-06-05 CERTIFICATE OF CHANGE BY ENTITY 2024-06-05
240603005600 2024-06-03 BIENNIAL STATEMENT 2024-06-03
170601006382 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130827000955 2013-08-27 CERTIFICATE OF CHANGE 2013-08-27
130814006152 2013-08-14 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34062.00
Total Face Value Of Loan:
34062.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38900.00
Total Face Value Of Loan:
38900.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34062.00
Total Face Value Of Loan:
34062.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34062
Current Approval Amount:
34062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34437.53
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34062
Current Approval Amount:
34062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34433.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State