Search icon

FUTURE INTEDU CENTER INC.

Company Details

Name: FUTURE INTEDU CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488353
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 224 W 35th Street, 600, NEW YORK, NY, United States, 10001
Principal Address: 224 W 35th Street, 600, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUTURE INTEDU CENTER INC. DOS Process Agent 224 W 35th Street, 600, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JUWEN CHU JIANG Chief Executive Officer 42-65 KISSENA BLVD, 523, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2015-03-18 2017-05-05 Address 14075 ASH AVE STE 2F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-11-18 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-18 2015-03-18 Address 42-65 KISSENA BLVD APT 621, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220212000010 2022-02-12 BIENNIAL STATEMENT 2022-02-12
170505000097 2017-05-05 CERTIFICATE OF CHANGE 2017-05-05
150318000187 2015-03-18 CERTIFICATE OF CHANGE 2015-03-18
150106000431 2015-01-06 CERTIFICATE OF AMENDMENT 2015-01-06
131118010018 2013-11-18 CERTIFICATE OF INCORPORATION 2013-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893708403 2021-02-02 0202 PPS 224 W 35th St Ste 600, New York, NY, 10001-2537
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27347
Loan Approval Amount (current) 27347
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2537
Project Congressional District NY-12
Number of Employees 5
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27504.34
Forgiveness Paid Date 2021-09-15
1170377705 2020-05-01 0202 PPP 224 W 35TH ST STE 600, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19850.24
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State