Search icon

HUIYING ENTERPRISES, INC.

Company Details

Entity Name: HUIYING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P98000093174
FEI/EIN Number 650876423
Address: 7860 GLADES ROAD, STE 105, BOCA RATON, FL, 33434, US
Mail Address: 7860 GLADES ROAD, STE 105, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FENG HUICONG Agent 7860 GLADES ROAD, BOCA RATON, FL, 33434

Director

Name Role Address
FENG HUICONG Director 7860 GLADES ROAD, STE 105, BOCA RATON, FL, 33434
TSANG LUCY Director 7860 GLADES ROAD, STE 105, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016969 SHANGHAI CITY CHINESE RESTAURANT EXPIRED 2010-02-22 2015-12-31 No data 18999 BISCAYNE BLVD, STE 205, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 7860 GLADES ROAD, STE 105, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2011-01-25 7860 GLADES ROAD, STE 105, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 7860 GLADES ROAD, STE 105, BOCA RATON, FL 33434 No data
AMENDMENT 2008-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3498548609 2021-03-17 0455 PPS 7860 Glades Rd Ste 105, Boca Raton, FL, 33434-4103
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30891
Loan Approval Amount (current) 30891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-4103
Project Congressional District FL-23
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31044.19
Forgiveness Paid Date 2021-09-23
8307427308 2020-05-01 0455 PPP 7860 GLADES RD STE 105, BOCA RATON, FL, 33434-4103
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22062
Loan Approval Amount (current) 22062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33434-4103
Project Congressional District FL-23
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22248.37
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State