Search icon

FANG LAN, INC.

Company Details

Name: FANG LAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726473
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 4532 PALISADES CENTER DR, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANG LAN, INC DOS Process Agent 4532 PALISADES CENTER DR, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
SUMENG NGAN Chief Executive Officer 4532 PALISADES CENTER DR, WEST NYACK, NY, United States, 10994

Licenses

Number Type Date Last renew date End date Address Description
0340-22-215437 Alcohol sale 2022-08-04 2022-08-04 2024-09-30 4532 PALISADES CENTER DR, WEST NYACK, New York, 10994 Restaurant

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 4532 PALISADES CENTER DR, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2017-06-26 2023-08-09 Address 4532 PALISADES CENTER DR, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2017-06-26 2023-08-09 Address 4532 PALISADES CENTER DR, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2016-01-05 2017-06-26 Address 4532 PALISADES CENTER DR, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2015-03-16 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-16 2016-01-05 Address 136-28 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003228 2023-08-09 BIENNIAL STATEMENT 2023-03-01
210525060280 2021-05-25 BIENNIAL STATEMENT 2021-03-01
190604061282 2019-06-04 BIENNIAL STATEMENT 2019-03-01
170626006228 2017-06-26 BIENNIAL STATEMENT 2017-03-01
160105000323 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05
150316010433 2015-03-16 CERTIFICATE OF INCORPORATION 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3603328605 2021-03-17 0202 PPS 19 Sylvia Ave, Ardsley, NY, 10502-1109
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215372
Loan Approval Amount (current) 215372
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 Ardsley, WESTCHESTER, NY, 10502-1109
Project Congressional District NY-16
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217054.65
Forgiveness Paid Date 2022-01-03
3799817702 2020-05-01 0202 PPP 19 Sylvia Ave, ARDSLEY, NY, 10502
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) 154000
Loan Approval Amount (current) 154000
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 ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 180
NAICS code 999990
Borrower Race Asian
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 156016.46
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State