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 +1 718-405-8375

Phone +1 718-920-8874

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19397.00
Total Face Value Of Loan:
19397.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9355.00
Total Face Value Of Loan:
9355.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86216552
Mark:
INVESTFUL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-03-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
INVESTFUL

Goods And Services

For:
Investment advisory services; Investment banking services
First Use:
2014-03-10
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19397
Current Approval Amount:
19397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19496.38
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9355
Current Approval Amount:
9355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9433.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State