Search icon

CANTON NOODLE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CANTON NOODLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1990 (35 years ago)
Entity Number: 1458891
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD ENG DOS Process Agent 101 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RICHARD J ENG Chief Executive Officer 101 MOTT STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
120723006362 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100720002177 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715003442 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060614002268 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040817002422 2004-08-17 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,300.9
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $21,000
Jobs Reported:
4
Initial Approval Amount:
$21,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,192.74
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $20,999
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State