Search icon

BIAO FENG INC.

Company Details

Name: BIAO FENG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2013 (11 years ago)
Entity Number: 4488199
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 110-15 101ST AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIAO FENG INC DOS Process Agent 110-15 101ST AVE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
YOUCHAO QIU Chief Executive Officer 110-15 101ST AVE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102552 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 110-15 101ST AVE, RICHMOND HILL, New York, 11419 Restaurant

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 110-15 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2017-11-20 2023-11-01 Address 110-15 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2017-11-20 2023-11-01 Address 110-15 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2013-11-15 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-15 2017-11-20 Address 110-15 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041638 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220228002188 2022-02-28 BIENNIAL STATEMENT 2022-02-28
191104062658 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171120006230 2017-11-20 BIENNIAL STATEMENT 2017-11-01
131115010178 2013-11-15 CERTIFICATE OF INCORPORATION 2013-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801758405 2021-02-04 0202 PPS 11015 101st Ave, South Richmond Hill, NY, 11419-1031
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10091
Loan Approval Amount (current) 10091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1031
Project Congressional District NY-05
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10135.79
Forgiveness Paid Date 2021-07-21
4062348002 2020-06-25 0202 PPP 110-15 101ST AVE, RICHMOND HILL, NY, 11419
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7208
Loan Approval Amount (current) 7208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7285.02
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State