Search icon

FEI HUANG TRADING NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEI HUANG TRADING NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874625
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1485 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEI HUANG TRADING NY INC. DOS Process Agent 1485 MYRTLE AVE., BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
BAO FEI HUANG Chief Executive Officer 1485 MYRTLE AVE., BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 1485 MYRTLE AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-02-02 Address 1485 MYRTLE AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2016-01-07 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2024-02-02 Address 1485 MYRTLE AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004646 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220228003742 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200106061739 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103007563 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160107010408 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931573 CL VIO INVOICED 2018-11-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2020-05-06
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:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4528.05
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4549.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State