Search icon

MEI CHEN CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870598609 2021-03-20 0202 PPS 3915 Main St Ste 201, Flushing, NY, 11354-5438
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3915
Loan Approval Amount (current) 3915
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5438
Project Congressional District NY-06
Number of Employees 1
NAICS code 541110
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 Non-Veteran
Forgiveness Amount 3937.7
Forgiveness Paid Date 2021-10-25
3763058900 2021-04-28 0202 PPP 32 Patty Ct, Staten Island, NY, 10312-2458
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3366
Loan Approval Amount (current) 3366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10312-2458
Project Congressional District NY-11
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3378.45
Forgiveness Paid Date 2021-09-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State