Search icon

FENG SHENG SHOP INC

Company Details

Name: FENG SHENG SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2014 (10 years ago)
Date of dissolution: 21 Feb 2023
Entity Number: 4667981
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2107 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENG SHENG SHOP INC DOS Process Agent 2107 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
DONG LAN ZHAO Chief Executive Officer 2107 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2018-11-20 2023-05-07 Address 2107 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2014-11-18 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-18 2023-05-07 Address 2107 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230507000301 2023-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-21
181120006114 2018-11-20 BIENNIAL STATEMENT 2018-11-01
141118010124 2014-11-18 CERTIFICATE OF INCORPORATION 2014-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-18 No data 2107 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 2107 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 2107 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2070178 OL VIO INVOICED 2015-05-06 250 OL - Other Violation
173603 CL VIO INVOICED 2012-05-31 625 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7578257803 2020-06-03 0202 PPP 2107 Nostrand Ave, BROOKLYN, NY, 11210-2549
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7751
Loan Approval Amount (current) 7751
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-2549
Project Congressional District NY-09
Number of Employees 2
NAICS code 448140
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 7814.09
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State