Search icon

FEI HUANG TRADING INC.

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)
2014-09-25 2016-09-21 Address 1485 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-09-03 2016-09-21 Address 1485 MYRTLE AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2010-09-03 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140925006215 2014-09-25 BIENNIAL STATEMENT 2014-09-01
100903000420 2010-09-03 CERTIFICATE OF INCORPORATION 2010-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-29 No data 560 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 560 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 560 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 1485 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908537402 2020-05-06 0202 PPP 23-46 98st, EAST ELMHURST, NY, 11369
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6571.49
Forgiveness Paid Date 2021-06-16
8289018501 2021-03-09 0202 PPS 1485 Myrtle Ave, Brooklyn, NY, 11237-8011
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-8011
Project Congressional District NY-07
Number of Employees 3
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6539.99
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State