Search icon

MEI CHEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEI CHEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2004 (21 years ago)
Entity Number: 3021366
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 303 EAST 91ST STREET, NEW YORK, NY, United States, 10128
Address: 303 EAST 91 ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 EAST 91 ST, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ROGER M FAHEY JR Chief Executive Officer 303 EAST 91ST STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2006-03-27 2008-04-23 Address 303 EAST 91ST STREET, NEW YORK, NY, 10128, 5301, USA (Type of address: Chief Executive Officer)
2004-03-03 2005-07-07 Address 234 MAIN STREET, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080423002341 2008-04-23 BIENNIAL STATEMENT 2008-03-01
060327002900 2006-03-27 BIENNIAL STATEMENT 2006-03-01
050707000699 2005-07-07 CERTIFICATE OF CHANGE 2005-07-07
040303000803 2004-03-03 CERTIFICATE OF INCORPORATION 2004-03-03

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
3366.00
Total Face Value Of Loan:
3366.00
Date:
2021-03-20
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:
3915.00
Total Face Value Of Loan:
3915.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
-6475.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,915
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$3,937.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,914
Jobs Reported:
1
Initial Approval Amount:
$3,366
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,378.45
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,366

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State