Search icon

FAR EAST BEER CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAR EAST BEER CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1978 (47 years ago)
Entity Number: 504529
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 50-19 97TH PLACE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOO KAP HAHN Chief Executive Officer 143-07 29TH ROAD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-19 97TH PLACE, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
0009-21-114623 Alcohol sale 2024-07-17 2024-07-17 2027-07-31 50 19 97TH PLACE, CORONA, New York, 11368 Wholesale Liquor
0001-23-141040 Alcohol sale 2024-06-03 2024-06-03 2025-06-30 50 19 97TH PLACE, CORONA, New York, 11368 Wholesale Beer (Retail)

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 50-19 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 143-07 29TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Address 143-07 29TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506004386 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230505002164 2023-05-05 BIENNIAL STATEMENT 2022-08-01
220503000562 2022-05-03 BIENNIAL STATEMENT 2020-08-01
20141104093 2014-11-04 ASSUMED NAME CORP INITIAL FILING 2014-11-04
140807006340 2014-08-07 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
81296.00
Total Face Value Of Loan:
81296.00
Date:
2020-04-21
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:
-5100.00
Total Face Value Of Loan:
81500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86600
Current Approval Amount:
81500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82654.4
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81296
Current Approval Amount:
81296
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81636.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 760-8852
Add Date:
2009-10-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State