Search icon

FUJIYAMA OF ZHENG INC

Company Details

Name: FUJIYAMA OF ZHENG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2019 (6 years ago)
Date of dissolution: 09 May 2024
Entity Number: 5470808
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7307 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHU LI LIN DOS Process Agent 7307 13TH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
SHU LI LIN Chief Executive Officer 7307 13TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 7307 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-09-26 Address 7307 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-05-22 Address 7307 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-05-22 Address 7307 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-01-25 2023-09-26 Address 7307 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-01-25 2023-09-26 Address 7307 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-01-08 2021-01-25 Address 7307 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-01-08 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522000110 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
230926002969 2023-09-26 BIENNIAL STATEMENT 2023-01-01
210125060060 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190108020041 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3504658408 2021-02-05 0202 PPP 7307, BROOKLYN, NY, 11228
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14045
Loan Approval Amount (current) 14045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14096.5
Forgiveness Paid Date 2021-07-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State