Search icon

FU HAO INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FU HAO INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2014 (11 years ago)
Entity Number: 4631961
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: 90-30 43RD AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 917-257-7577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BING GAO Agent 523 37TH STREET, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
BING GAO DOS Process Agent 90-30 43RD AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
BING GAO Chief Executive Officer 90-30 43RD AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2060999-DCA Inactive Business 2017-11-17 No data
2015586-DCA Inactive Business 2014-11-17 2017-12-31

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-23 Address 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2018-09-17 2020-09-10 Address 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-09-13 2024-09-23 Address 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2015-09-14 2018-09-17 Address 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923004057 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220920001281 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200910060224 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180917006096 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160913006235 2016-09-13 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3340620 LL VIO INVOICED 2021-06-23 250 LL - License Violation
3340259 SCALE02 INVOICED 2021-06-22 40 SCALE TO 661 LBS
3119751 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3069269 SCALE02 INVOICED 2019-08-02 40 SCALE TO 661 LBS
2693211 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2693210 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2551077 SCALE02 INVOICED 2017-02-13 40 SCALE TO 661 LBS
2229068 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1882150 LICENSE INVOICED 2014-11-13 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-03 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2024-01-03 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2021-06-22 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
173800.00
Total Face Value Of Loan:
173800.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7725
Current Approval Amount:
7725
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7798.6
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7710
Current Approval Amount:
7710
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7769.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State