Search icon

FULEEN PALACE INC.

Company Details

Name: FULEEN PALACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2016 (9 years ago)
Entity Number: 4883910
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 10 COLEMAN SQUARE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG LONG LIN Chief Executive Officer 10 COLEMAN SQUARE, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
FULEEN PALACE INC. DOS Process Agent 10 COLEMAN SQUARE, HOWARD BEACH, NY, United States, 11414

Agent

Name Role Address
CHANG LONG LIN Agent 10 COLEMAN SQUARE, HOWARD BEACH, NY, 11414

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 10 COLEMAN SQUARE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-10-31 Address 10 COLEMAN SQUARE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2019-02-25 2024-10-31 Address 10 COLEMAN SQUARE, HOWARD BEACH, NY, 11414, USA (Type of address: Registered Agent)
2018-10-31 2020-02-06 Address 10 COLEMAN SQUARE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2016-01-22 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-22 2024-10-31 Address 10 COLEMAN SQUARE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000823 2024-10-31 BIENNIAL STATEMENT 2024-10-31
200206060411 2020-02-06 BIENNIAL STATEMENT 2020-01-01
190225000089 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
181031006284 2018-10-31 BIENNIAL STATEMENT 2018-01-01
160122010140 2016-01-22 CERTIFICATE OF INCORPORATION 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381458306 2021-01-28 0202 PPS 10 Coleman Sq, Howard Beach, NY, 11414-3529
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12147
Loan Approval Amount (current) 12147
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-3529
Project Congressional District NY-05
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12208.9
Forgiveness Paid Date 2021-08-18
1959318201 2020-07-31 0202 PPP 10 COLEMAN SQ, HOWARD BEACH, NY, 11414-3529
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8802.5
Loan Approval Amount (current) 8802.5
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 N
LMI N
Business Age Description Unanswered
Project Address HOWARD BEACH, QUEENS, NY, 11414-3529
Project Congressional District NY-05
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8841.81
Forgiveness Paid Date 2021-01-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State