Search icon

FAR EAST FORWARDING INC.

Company Details

Name: FAR EAST FORWARDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1979 (45 years ago)
Entity Number: 596988
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 177-17 150TH AVE., STE 203, JAMAICA, NY, United States, 11434
Principal Address: 177-17 150TH AVE, STE 203, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUI MAIN KIM Chief Executive Officer 177-17 150TH AVE STE 203, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177-17 150TH AVE., STE 203, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2009-03-19 2009-12-18 Address 177-17 150TH AVE., SUITE 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-12-13 2009-03-19 Address 177-17 158TH AVE, STE 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-12-13 2009-12-18 Address 177-17 150TH AVE, STE 203, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2007-12-13 2009-12-18 Address 177-17 150TH AVE, STE 203, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-12-01 2007-12-13 Address 144-81 37TH AVE, FLUSHING, NY, 11434, USA (Type of address: Principal Executive Office)
2005-12-01 2007-12-13 Address 177-17 150TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-12-01 2007-12-13 Address 177-17 150TH AVE, FLUSHING, NY, 11434, USA (Type of address: Service of Process)
2001-12-03 2005-12-01 Address 177-25 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2001-12-03 2005-12-01 Address 144-81 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2000-02-16 2001-12-03 Address 177-25 ROCKWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140102002085 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120119002228 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091218002287 2009-12-18 BIENNIAL STATEMENT 2009-12-01
090319000437 2009-03-19 CERTIFICATE OF AMENDMENT 2009-03-19
071213002564 2007-12-13 BIENNIAL STATEMENT 2007-12-01
051201003138 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031119002203 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011203002403 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000216002623 2000-02-16 BIENNIAL STATEMENT 1999-12-01
990224000138 1999-02-24 CERTIFICATE OF AMENDMENT 1999-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757167301 2020-04-30 0202 PPP 17717 150TH AVE STE 203, JAMAICA, NY, 11434-6215
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-6215
Project Congressional District NY-05
Number of Employees 1
NAICS code 488510
Borrower Race Asian
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 11121.15
Forgiveness Paid Date 2021-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State