Search icon

MEI ASIAN INC.

Company Details

Name: MEI ASIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2014 (11 years ago)
Entity Number: 4641445
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 869 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEI ASIAN INC. DOS Process Agent 869 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JU PING ZHANG Chief Executive Officer 869 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 869 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-11-15 Address 869 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-09-19 2020-09-29 Address 869 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-09-19 2024-11-15 Address 869 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2014-09-24 2016-09-19 Address 2220 123RD ST 1FL, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2014-09-24 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115004336 2024-11-15 BIENNIAL STATEMENT 2024-11-15
220901001227 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200929060430 2020-09-29 BIENNIAL STATEMENT 2020-09-01
181005006678 2018-10-05 BIENNIAL STATEMENT 2018-09-01
160919006071 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140924010179 2014-09-24 CERTIFICATE OF INCORPORATION 2014-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604018206 2020-07-30 0235 PPP 869 Old Country Road, Westbury, NY, 11590-5511
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12650
Loan Approval Amount (current) 12650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Westbury, NASSAU, NY, 11590-5511
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12810.12
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State