-
Home Page
›
-
Counties
›
-
New York
›
-
10028
›
-
NEW FEELING CORP
Company Details
Name: |
NEW FEELING CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 May 2008 (17 years ago)
|
Entity Number: |
3674059 |
ZIP code: |
10028
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1615 2ND AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
WENG SALCO JING
|
Chief Executive Officer
|
1615 2ND AVE, NEW YORK, NY, United States, 10028
|
Agent
Name |
Role |
Address |
JING WENG-SACCO
|
Agent
|
1615 2ND AVENUE, NEW YORK, NY, 10028
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1615 2ND AVE, NEW YORK, NY, United States, 10028
|
Licenses
Number |
Type |
Date |
End date |
Address |
21NE1424557
|
DOSAEBUSINESS
|
2014-01-03
|
2028-06-01
|
1615 2ND AVE, NEW YORK, NY, 10028
|
21NE1424557
|
Appearance Enhancement Business License
|
2012-06-01
|
2028-06-01
|
1615 2ND AVE, NEW YORK, NY, 10028
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140516006181
|
2014-05-16
|
BIENNIAL STATEMENT
|
2014-05-01
|
120511000247
|
2012-05-11
|
CERTIFICATE OF CHANGE
|
2012-05-11
|
100602002903
|
2010-06-02
|
BIENNIAL STATEMENT
|
2010-05-01
|
080520000614
|
2008-05-20
|
CERTIFICATE OF INCORPORATION
|
2008-05-20
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
188216
|
OL VIO
|
INVOICED
|
2012-09-04
|
250
|
OL - Other Violation
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00
Paycheck Protection Program
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
3031.33
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
3021.29
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State