Search icon

SING FAI, INC.

Company Details

Name: SING FAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2469895
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Principal Address: 2807 EAGLE AVE, MEDFORD, NY, United States, 11763
Address: 480 COUNTRY RD 111 / SUITE 3, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUN SUN SUNG Chief Executive Officer 480 COUNTRY RD 111 / SUITE 3, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 COUNTRY RD 111 / SUITE 3, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2003-03-24 2006-03-14 Address 2807 EAGLE AVE, MEDFORD, NY, 11763, 3222, USA (Type of address: Chief Executive Officer)
2003-03-24 2006-03-14 Address 2807 EAGLE AVE, MEDFORD, NY, 11763, 3222, USA (Type of address: Principal Executive Office)
2003-03-24 2006-03-14 Address 2807 EAGLE AVE, MEDFORD, NY, 11763, 3222, USA (Type of address: Service of Process)
2000-02-04 2003-03-24 Address 1478 OAKFIELD AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100323002751 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080226002061 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060314003051 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040223002524 2004-02-23 BIENNIAL STATEMENT 2004-02-01
030324002736 2003-03-24 BIENNIAL STATEMENT 2002-02-01
000204000328 2000-02-04 CERTIFICATE OF INCORPORATION 2000-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4896718405 2021-02-07 0235 PPS 460 County Road 111 Unit 3, Manorville, NY, 11949-3375
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16625
Loan Approval Amount (current) 16625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-3375
Project Congressional District NY-02
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16840.9
Forgiveness Paid Date 2022-06-01
1781847202 2020-04-15 0235 PPP 460 COUNTY ROAD 111 SUITE 3, MANORVILLE, NY, 11949-3375
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-3375
Project Congressional District NY-02
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12050.3
Forgiveness Paid Date 2021-08-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State