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 (14 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
11250.00
Total Face Value Of Loan:
11250.00
Date:
2020-06-23
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:
11250.00
Total Face Value Of Loan:
11250.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11316.46
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11341.57

Date of last update: 26 Mar 2025

Sources: New York Secretary of State