Search icon

FLEET FINANCIAL GROUP, INC.

Company Details

Name: FLEET FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2005 (19 years ago)
Entity Number: 3292579
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38TH AVE, STE 10F, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD XIA Chief Executive Officer 136-20 38TH AVE, STE 10F, FLLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 38TH AVE, STE 10F, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-02-23 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-03 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-01 2012-03-26 Address 136-20 38TH AVE / SUITE 10F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-10-01 2012-03-26 Address 136-20 38TH AVE / SUITE 10F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2010-10-01 2012-03-26 Address 136-20 38TH AVE / SUITE 10F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120326002255 2012-03-26 BIENNIAL STATEMENT 2011-12-01
101001002217 2010-10-01 BIENNIAL STATEMENT 2009-12-01
051214000215 2005-12-14 CERTIFICATE OF INCORPORATION 2005-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069677108 2020-04-09 0202 PPP 13620 38TH AVE, SUITE 10F, FLUSHING, NY, 11354-4113
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174300
Loan Approval Amount (current) 174300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4113
Project Congressional District NY-06
Number of Employees 18
NAICS code 523920
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176101.1
Forgiveness Paid Date 2021-04-20
2783138402 2021-02-04 0202 PPS 13620 38th Ave Ste 10F, Flushing, NY, 11354-4263
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302228
Loan Approval Amount (current) 302228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4263
Project Congressional District NY-06
Number of Employees 18
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305602.88
Forgiveness Paid Date 2022-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State