Search icon

FUSHI STAINLESS STEEL INC.

Company Details

Name: FUSHI STAINLESS STEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126441
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 3908 New Utrecht Avenue, FL 1, BROOKLYN, NY, United States, 11219
Principal Address: 3908 NEW UTRECHT AVE, FL 1, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-709-8098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUSHI STAINLESS STEEL INC. DOS Process Agent 3908 New Utrecht Avenue, FL 1, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
XIU WEN CHIU Chief Executive Officer 3908 NEW UTRECHT AVENUE, FL 1, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2059814-DCA Active Business 2017-10-25 2025-02-28

History

Start date End date Type Value
2023-04-13 2023-04-13 Address 3908 NEW UTRECHT AVENUE, FL 1, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-04-26 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-26 2023-04-13 Address 7011 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413003252 2023-04-13 BIENNIAL STATEMENT 2023-04-01
221202002976 2022-12-02 BIENNIAL STATEMENT 2021-04-01
170426010306 2017-04-26 CERTIFICATE OF INCORPORATION 2017-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615521 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3615520 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312040 LICENSE REPL INVOICED 2021-03-24 15 License Replacement Fee
3296433 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296434 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2951602 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951603 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2680315 LICENSE INVOICED 2017-10-24 75 Home Improvement Contractor License Fee
2680316 TRUSTFUNDHIC INVOICED 2017-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2285767709 2020-05-01 0202 PPP 7011 FORT HAMILTON PKWY, BROOKLYN, NY, 11228
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.66
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State