Search icon

FENG LIN INC.

Company Details

Name: FENG LIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2008 (17 years ago)
Date of dissolution: 22 Dec 2017
Entity Number: 3730373
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: CHINA DOLL, 13 WASHINGTON AVE, ENDICOTT, NY, United States, 13760
Principal Address: 13 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Contact Details

Phone +1 718-232-3039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHINA DOLL, 13 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
QIFENG WU Chief Executive Officer 13 WASHINGTON AVE, APT 2FF, ENDICOTT, NY, United States, 13760

Licenses

Number Status Type Date End date
1194756-DCA Inactive Business 2005-04-26 2008-12-31

History

Start date End date Type Value
2008-10-09 2010-12-06 Address 13 WASHINGTON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171222000027 2017-12-22 CERTIFICATE OF DISSOLUTION 2017-12-22
121015002513 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101206002472 2010-12-06 BIENNIAL STATEMENT 2010-10-01
081009000233 2008-10-09 CERTIFICATE OF INCORPORATION 2008-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
72106 INTEREST INVOICED 2009-11-06 79.7300033569336 Interest Payment
95218 CL VIO INVOICED 2008-12-17 1250 CL - Consumer Law Violation
793761 RENEWAL INVOICED 2007-02-20 110 CRD Renewal Fee
1481278 TP VIO INVOICED 2007-01-02 1500 TP - Tobacco Fine Violation
72108 SS VIO INVOICED 2007-01-02 50 SS - State Surcharge (Tobacco)
72107 TS VIO INVOICED 2007-01-02 750 TS - State Fines (Tobacco)
56828 SS VIO INVOICED 2005-06-16 50 SS - State Surcharge (Tobacco)
56829 TP VIO INVOICED 2005-06-16 750 TP - Tobacco Fine Violation
56830 TS VIO INVOICED 2005-06-16 500 TS - State Fines (Tobacco)
44672 CL VIO INVOICED 2005-05-10 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735428906 2021-04-30 0202 PPP 13240 Sanford Ave Apt 6BNULL 132-40 Sanford Ave Apt 6bnull, Flushing, NY, 11355-4320
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) 19397
Loan Approval Amount (current) 19397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4320
Project Congressional District NY-06
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19496.38
Forgiveness Paid Date 2021-11-10
1136698209 2020-07-29 0202 PPP 60 N MAIN ST, NEW CITY, NY, 10956
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9355
Loan Approval Amount (current) 9355
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 NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9433.44
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State