Search icon

WEI ZI FU, INC

Company Details

Name: WEI ZI FU, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2020 (5 years ago)
Entity Number: 5689023
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-35 ROOSEVELT AVE #5, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI ZI FU, INC DOS Process Agent 133-35 ROOSEVELT AVE #5, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
QING WEI Chief Executive Officer 133-35 ROOSEVELT AVE #5, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 133-35 ROOSEVELT AVE #5, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-01-23 Address 133-35 ROOSEVELT AVE #5, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-01-23 Address 133-35 ROOSEVELT AVE #5, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2020-01-14 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240123003895 2024-01-23 BIENNIAL STATEMENT 2024-01-23
230602004422 2023-06-02 BIENNIAL STATEMENT 2022-01-01
200114010538 2020-01-14 CERTIFICATE OF INCORPORATION 2020-01-14

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
5431.00
Total Face Value Of Loan:
5431.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5431
Current Approval Amount:
5431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5486.5

Date of last update: 23 Mar 2025

Sources: New York Secretary of State