Search icon

FANG Z Y & ASSOCIATES, LTD.

Company Details

Name: FANG Z Y & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3552763
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13656 39TH AVE, SUITE 301, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANG Z Y & ASSOCIATES, LTD. DOS Process Agent 13656 39TH AVE, SUITE 301, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
FELIX FANG Chief Executive Officer 13656 39TH AVE, SUITE 301, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-08-06 2017-08-01 Address 39-06 MAIN STREET, SUITE 268, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2013-08-06 2017-08-01 Address 3906 MAIN STREET, SUITE 268, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-08-06 2017-08-01 Address 3906 MAIN STREET, SUITE 268, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-11-24 2013-08-06 Address 136-56 39TH AVE 302B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-11-24 2013-08-06 Address 136-56 39TH AVE 302B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-11-24 2013-08-06 Address 136-56 39TH AVE 302B, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-08-07 2009-11-24 Address 136-56 39 AVE., 302B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006833 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130806006847 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110815002381 2011-08-15 BIENNIAL STATEMENT 2011-08-01
091124002740 2009-11-24 BIENNIAL STATEMENT 2009-08-01
070807000171 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944608506 2021-02-24 0202 PPS 13656 39th Ave Ste 301, Flushing, NY, 11354-4477
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12980
Loan Approval Amount (current) 12980
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, 11354-4477
Project Congressional District NY-06
Number of Employees 1
NAICS code 541211
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 13049.61
Forgiveness Paid Date 2021-09-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State