Search icon

MENG DA USA INC.

Company Details

Name: MENG DA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5034098
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 147-08 JAMAICA AVE., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEIMIN ZHENG Chief Executive Officer 147-08 JAMAICA AVE., JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
MENG DA USA INC. DOS Process Agent 147-08 JAMAICA AVE., JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
181107006764 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161104010178 2016-11-04 CERTIFICATE OF INCORPORATION 2016-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-24 No data 14708 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 14708 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2521037 CL VIO INVOICED 2016-12-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-14 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5558768008 2020-06-29 0202 PPP 147-08 JAMAICA AVE., JAMAICA, NY, 11435-3215
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5243
Loan Approval Amount (current) 5243
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 JAMAICA, QUEENS, NY, 11435-3215
Project Congressional District NY-05
Number of Employees 1
NAICS code 445230
Borrower Race Unanswered
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 5327.46
Forgiveness Paid Date 2022-02-10
1994738509 2021-02-19 0202 PPS 14708 Jamaica Ave, Jamaica, NY, 11435-3630
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5083
Loan Approval Amount (current) 5083
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 Jamaica, QUEENS, NY, 11435-3630
Project Congressional District NY-05
Number of Employees 1
NAICS code 453998
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 5131.46
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State