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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215372.00
Total Face Value Of Loan:
215372.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154000.00
Total Face Value Of Loan:
154000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215372
Current Approval Amount:
215372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217054.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154000
Current Approval Amount:
154000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156016.46

Date of last update: 25 Mar 2025

Sources: New York Secretary of State