Search icon

FENG TA INC.

Company Details

Name: FENG TA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2018 (7 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 5367402
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 14710 45TH AVENUE, FLUSHING, NY 11355, NY, United States, 11355
Principal Address: 14710 45TH AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FENG TA WU Chief Executive Officer 14710 45TH AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14710 45TH AVENUE, FLUSHING, NY 11355, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141917 Alcohol sale 2023-02-22 2023-02-22 2025-01-31 147-10 45TH AVE, FLUSHING, New York, 11355 Restaurant

History

Start date End date Type Value
2020-07-23 2024-12-19 Address 14710 45TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-06-28 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-28 2024-12-19 Address 14710 45TH AVENUE, FLUSHING, NY 11355, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000840 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
200723060106 2020-07-23 BIENNIAL STATEMENT 2020-06-01
180628010226 2018-06-28 CERTIFICATE OF INCORPORATION 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9299968404 2021-02-16 0202 PPS 14710 45th Ave, Flushing, NY, 11355-1708
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27069
Loan Approval Amount (current) 27069
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 N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1708
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27251.01
Forgiveness Paid Date 2021-10-25
2461227700 2020-05-01 0202 PPP 14710 45TH AVE, FLUSHING, NY, 11355
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23202
Loan Approval Amount (current) 23202
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 N
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23412.33
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State