Search icon

FAR EAST BEER CENTER INC.

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
2023-05-05 2023-05-05 Address 50-19 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
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)
2022-04-30 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-01 2023-05-05 Address 50-19 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1994-04-21 2023-05-05 Address 50-19 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1978-08-07 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-07 1994-04-21 Address 144-20 38TH AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
100817002221 2010-08-17 BIENNIAL STATEMENT 2010-08-01
060727002441 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040831002354 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020723002430 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000810002598 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980724002317 1998-07-24 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091887110 2020-04-15 0202 PPP 5019 97th Place, CORONA, NY, 11368-3028
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 81500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-3028
Project Congressional District NY-14
Number of Employees 10
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82654.4
Forgiveness Paid Date 2021-09-23
9324008804 2021-04-23 0202 PPS 5019 97th Pl, Corona, NY, 11368-3022
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81296
Loan Approval Amount (current) 81296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3022
Project Congressional District NY-14
Number of Employees 8
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81636.78
Forgiveness Paid Date 2021-09-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1950069 Intrastate Non-Hazmat 2024-09-26 38000 2023 2 2 Private(Property)
Legal Name FAR EAST BEER CENTER INC
DBA Name -
Physical Address 50-19 97 PLACE, CORONA, NY, 11368, US
Mailing Address 50-19 97 PLACE, CORONA, NY, 11368, US
Phone (718) 760-2034
Fax (718) 760-8852
E-mail DJH2007@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State