Search icon

FADA GROUP INC

Company Details

Name: FADA GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2011 (14 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 4151114
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5723 8TH AVENUE, UNIT D, BROOKLYN, NY, United States, 11220
Principal Address: 5723 8TH AVE UNIT D, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-519-3988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5723 8TH AVENUE, UNIT D, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
XIAO LUA DONG Chief Executive Officer 5723 8TH AVE UNIT D, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2072300-DCA Inactive Business 2018-05-31 2022-12-31

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 5723 8TH AVE UNIT D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-10-28 2023-05-22 Address 5723 8TH AVE UNIT D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-05-13 2023-05-22 Address 5723 8TH AVENUE, UNIT D, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-10-07 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-07 2013-05-13 Address 5515 8TH AVE UNIT D4, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522003918 2022-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-14
220225002082 2022-02-25 BIENNIAL STATEMENT 2022-02-25
131028002283 2013-10-28 BIENNIAL STATEMENT 2013-10-01
130513000925 2013-05-13 CERTIFICATE OF CHANGE 2013-05-13
111007000229 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-23 No data 5723 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-12 No data 5723 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-12 No data 5723 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-06 No data 5723 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3268542 RENEWAL INVOICED 2020-12-11 340 Electronics Store Renewal
2919607 RENEWAL INVOICED 2018-10-29 340 Electronics Store Renewal
2794561 LICENSE INVOICED 2018-05-30 170 Electronic Store License Fee
2777542 OL VIO INVOICED 2018-04-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883907104 2020-04-11 0202 PPP 5723 8TH AVE Suite D, BROOKLYN, NY, 11220-3912
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-3912
Project Congressional District NY-10
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8900.47
Forgiveness Paid Date 2021-06-01
4702888304 2021-01-23 0202 PPS 5723 8th Ave Ste D, Brooklyn, NY, 11220-3994
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8815
Loan Approval Amount (current) 8815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3994
Project Congressional District NY-10
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8868.87
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State