Search icon

FENWA CONSTRUCTION INC.

Company Details

Name: FENWA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347734
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 145-48 23RD AVENUE, 1ST FLOOR, WHITESTONE, NY, United States, 11357
Principal Address: 145-48 23RD AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 917-681-1293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XUEFENG LI Chief Executive Officer 145-48 23RD AVE, WHITESTONE, NY, United States

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-48 23RD AVENUE, 1ST FLOOR, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2002464-DCA Active Business 2014-01-10 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
150112006981 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130117000944 2013-01-17 CERTIFICATE OF INCORPORATION 2013-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540080 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3540079 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268908 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268909 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2940654 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940655 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2491607 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491608 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1911123 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1911124 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6248958310 2021-01-26 0202 PPS 14548 23rd Ave, Whitestone, NY, 11357-3408
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3408
Project Congressional District NY-06
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10066.03
Forgiveness Paid Date 2021-09-27
4341597210 2020-04-27 0202 PPP 14548 23RD AVE #1FL, WHITESTONE, NY, 11357-3408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-3408
Project Congressional District NY-06
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10080.82
Forgiveness Paid Date 2021-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State