-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
FEI HUANG BAKERY, INC.
Company Details
Name: |
FEI HUANG BAKERY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Aug 2009 (16 years ago)
|
Date of dissolution: |
03 Jun 2021 |
Entity Number: |
3848260 |
ZIP code: |
11204
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
6321 20TH AVENUE, BROOKLYN, NY, United States, 11204 |
Principal Address: |
6321 20TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LI, WEI QUAN
|
DOS Process Agent
|
6321 20TH AVENUE, BROOKLYN, NY, United States, 11204
|
Agent
Name |
Role |
Address |
LI, WEI QUAN
|
Agent
|
6321 20TH AVENUE, BROOKLYN, NY, 11204
|
Chief Executive Officer
Name |
Role |
Address |
LI, WEI QUAN
|
Chief Executive Officer
|
6321 20TH AVE, BROOKLYN, NY, United States, 11204
|
History
Start date |
End date |
Type |
Value |
2009-08-24
|
2011-09-08
|
Address
|
6321 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210603000220
|
2021-06-03
|
CERTIFICATE OF DISSOLUTION
|
2021-06-03
|
130906002068
|
2013-09-06
|
BIENNIAL STATEMENT
|
2013-08-01
|
110908002619
|
2011-09-08
|
BIENNIAL STATEMENT
|
2011-08-01
|
100728000380
|
2010-07-28
|
CERTIFICATE OF CHANGE
|
2010-07-28
|
090824000210
|
2009-08-24
|
CERTIFICATE OF INCORPORATION
|
2009-08-24
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3075905
|
SCALE-01
|
INVOICED
|
2019-08-23
|
20
|
SCALE TO 33 LBS
|
2535419
|
WM VIO
|
INVOICED
|
2017-01-19
|
50
|
WM - W&M Violation
|
2508448
|
CL VIO
|
CREDITED
|
2016-12-09
|
175
|
CL - Consumer Law Violation
|
2508449
|
WM VIO
|
CREDITED
|
2016-12-09
|
50
|
WM - W&M Violation
|
2506540
|
SCALE-01
|
INVOICED
|
2016-12-07
|
20
|
SCALE TO 33 LBS
|
2090840
|
SCALE-01
|
INVOICED
|
2015-05-27
|
20
|
SCALE TO 33 LBS
|
1780757
|
SCALE-01
|
INVOICED
|
2014-09-12
|
20
|
SCALE TO 33 LBS
|
310589
|
CNV_SI
|
INVOICED
|
2009-10-08
|
20
|
SI - Certificate of Inspection fee (scales)
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-11-29
|
Pleaded
|
SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER
|
1
|
1
|
No data
|
No data
|
2016-11-29
|
Pleaded
|
REFUND POLICY IS NOT POSTED CONSPICUOUSLY
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Total Face Value Of Loan:
0.00
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State