Search icon

FU XIANG YUAN TRADING INC.

Company Details

Name: FU XIANG YUAN TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2005 (19 years ago)
Entity Number: 3278110
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 163-09 65TH AVE, FRESH MEADOWS, NY, United States, 11365
Address: PO BOX 670757, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 670757, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
MIN LIU Chief Executive Officer PO BOX 670757, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2008-01-04 2010-01-26 Address 163-09 65TH AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2008-01-04 2010-01-26 Address 163-09 65TH AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2008-01-04 2010-01-26 Address 163-09 65TH AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2005-11-07 2008-01-04 Address 68-08 150TH STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100126002380 2010-01-26 BIENNIAL STATEMENT 2009-11-01
080104003093 2008-01-04 BIENNIAL STATEMENT 2007-11-01
051107000561 2005-11-07 CERTIFICATE OF INCORPORATION 2005-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594628607 2021-03-24 0202 PPS 6711 Myrtle Ave, Glendale, NY, 11385-7056
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24687
Loan Approval Amount (current) 24687
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 N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7056
Project Congressional District NY-07
Number of Employees 11
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24837.54
Forgiveness Paid Date 2021-11-05
3395317709 2020-05-01 0202 PPP 67-11 MYRTLE AVE, glendale, NY, 11385
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.84
Forgiveness Paid Date 2021-05-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State