Search icon

86 FENG INC.

Company Details

Name: 86 FENG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (13 years ago)
Entity Number: 4171978
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 412 86TH ST, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-0772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FENG LIN Chief Executive Officer 412 86TH ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
FENG LIN DOS Process Agent 412 86TH ST, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1461091-DCA Active Business 2013-03-29 2024-03-31

History

Start date End date Type Value
2011-12-02 2014-01-08 Address 412 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002461 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111202000209 2011-12-02 CERTIFICATE OF INCORPORATION 2011-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-01 No data 412 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 412 86TH ST, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-09 No data 412 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 412 86TH ST, Brooklyn, BROOKLYN, NY, 11209 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
3428688 RENEWAL INVOICED 2022-03-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3163489 RENEWAL INVOICED 2020-02-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2734724 RENEWAL INVOICED 2018-01-29 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2306137 RENEWAL INVOICED 2016-03-22 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2166322 SCALE-01 INVOICED 2015-09-09 20 SCALE TO 33 LBS
1590028 RENEWAL INVOICED 2014-02-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
201121 LL VIO INVOICED 2013-06-05 100 LL - License Violation
348316 CNV_SI INVOICED 2013-05-16 20 SI - Certificate of Inspection fee (scales)
1232328 LICENSE INVOICED 2013-04-03 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5937598604 2021-03-20 0202 PPS 412 86th St, Brooklyn, NY, 11209-4708
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 Brooklyn, KINGS, NY, 11209-4708
Project Congressional District NY-11
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11316.46
Forgiveness Paid Date 2021-10-27
1658818009 2020-06-22 0202 PPP 412 86TH ST, BROOKLYN, NY, 11209
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11341.57
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State