Search icon

CHIFU CENTER, INC

Company claim

Is this your business?

Get access!

Company Details

Name: CHIFU CENTER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767383
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-31 41ST AVE, SUITE 1B, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIFU CENTER, INC DOS Process Agent 136-31 41ST AVE, SUITE 1B, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
WEI FENG LIN Chief Executive Officer 136-31 41ST AVE, SUITE 1B, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1912381088

Authorized Person:

Name:
HAO LI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 136-31 41ST AVE, SUITE 1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-06-26 2023-07-07 Address 136-31 41ST AVE, SUITE 1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-06-26 2023-07-07 Address 136-31 41ST AVE, SUITE 1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2015-06-01 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-01 2017-06-26 Address 39-15 MAIN STREET, STE 307, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707004062 2023-07-07 BIENNIAL STATEMENT 2023-06-01
210923003138 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190628060114 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170626006230 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150601010426 2015-06-01 CERTIFICATE OF INCORPORATION 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
90167.00
Total Face Value Of Loan:
90167.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90167
Current Approval Amount:
90167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91318.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State