Search icon

GUAN FU INC.

Company Details

Name: GUAN FU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2016 (9 years ago)
Entity Number: 4922097
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-35 PRINCE STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KUR2WSJSTP31 2022-03-17 3635 PRINCE STREET, FLUSHING, NY, 11354, 4008, USA 3631 PRINCE STREET, FLUSHING, NY, 11354, 4008, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2016-03-31
Fiscal Year End Close Date Feb 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WEI XUE
Address 3631 PRINCE STREET, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name WEI XUE
Address 3631 PRINCE STREET, FLUSHING, NY, 11354, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-35 PRINCE STREET, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
160331000223 2016-03-31 CERTIFICATE OF INCORPORATION 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436798400 2021-02-08 0202 PPS 3916 Prince St Unit G01, Flushing, NY, 11354-5361
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89852
Loan Approval Amount (current) 89852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5361
Project Congressional District NY-06
Number of Employees 12
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90388.65
Forgiveness Paid Date 2021-09-15
9954957304 2020-05-03 0202 PPP 3916 PRINCE ST UNIT G01, FLUSHING, NY, 11354-5361
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64181
Loan Approval Amount (current) 64181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5361
Project Congressional District NY-06
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64661.04
Forgiveness Paid Date 2021-02-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706158 Fair Labor Standards Act 2017-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-23
Termination Date 2019-02-19
Date Issue Joined 2018-01-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name YANG
Role Plaintiff
Name GUAN FU INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State