Search icon

FENG LI CORPORATION

Company Details

Name: FENG LI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1999 (25 years ago)
Date of dissolution: 03 Dec 2001
Entity Number: 2451036
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 101 PATROON DRIVE APT. 10, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 PATROON DRIVE APT. 10, GUILDERLAND, NY, United States, 12084

Filings

Filing Number Date Filed Type Effective Date
011203000527 2001-12-03 CERTIFICATE OF DISSOLUTION 2001-12-03
991217000298 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524808808 2021-04-22 0202 PPP 14819 Kalmia Ave, Flushing, NY, 11355-2303
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6945
Loan Approval Amount (current) 6945
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2303
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6978.27
Forgiveness Paid Date 2021-10-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State