Search icon

FEI HUANG TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEI HUANG TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2010 (15 years ago)
Date of dissolution: 12 Jan 2023
Entity Number: 3992344
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 560 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEI HUANG TRADING INC. DOS Process Agent 560 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
BAO FEI HUANG Chief Executive Officer 560 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2023-01-12 2023-01-12 Address 560 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2020-09-08 2023-01-12 Address 560 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2016-09-21 2020-09-08 Address 560 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2016-09-21 2023-01-12 Address 560 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2014-09-25 2016-09-21 Address 1485 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230112004233 2023-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-12
221107001621 2022-11-07 BIENNIAL STATEMENT 2022-09-01
200908061544 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180911006540 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160921006308 2016-09-21 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2574611 CL VIO INVOICED 2017-03-14 175 CL - Consumer Law Violation
1521088 CL VIO INVOICED 2013-12-02 175 CL - Consumer Law Violation
1466065 CL VIO CREDITED 2013-10-18 175 CL - Consumer Law Violation
125098 CL VIO INVOICED 2011-12-28 250 CL - Consumer Law Violation
149529 CL VIO INVOICED 2011-12-28 312.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-06-30
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:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
89000.00
Date:
2020-05-06
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6571.49
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6539.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State