Search icon

FEI DA JACKSON HEIGHTS INC.

Company Details

Name: FEI DA JACKSON HEIGHTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2015 (9 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 4839378
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEI DA JACKSON HEIGHTS INC. DOS Process Agent 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
XIAOWEI HAUNG Chief Executive Officer 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-11-18 Address 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2023-11-01 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-11-18 Address 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-10-05 2023-11-01 Address 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2015-10-23 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-23 2023-11-01 Address 80-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001414 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
231101038662 2023-11-01 BIENNIAL STATEMENT 2023-10-01
220421003813 2022-04-21 BIENNIAL STATEMENT 2021-10-01
191107060547 2019-11-07 BIENNIAL STATEMENT 2019-10-01
171005006692 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151023010347 2015-10-23 CERTIFICATE OF INCORPORATION 2015-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-20 No data 8006 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786328305 2021-01-30 0202 PPS 8006 Roosevelt Ave, Jackson Heights, NY, 11372-6722
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
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 Jackson Heights, QUEENS, NY, 11372-6722
Project Congressional District NY-06
Number of Employees 2
NAICS code 453220
Borrower Race Asian
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 5869.78
Forgiveness Paid Date 2021-09-29
6201297810 2020-06-01 0202 PPP 80-06 Roosevelt Ave., Jackson Heights, NY, 11372-6135
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6135
Project Congressional District NY-06
Number of Employees 2
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5866.88
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State