Search icon

CANTON NOODLE CORP.

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
980826002346 1998-08-26 BIENNIAL STATEMENT 1998-07-01
961127002402 1996-11-27 BIENNIAL STATEMENT 1996-07-01
C159558-4 1990-07-05 CERTIFICATE OF INCORPORATION 1990-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-06 CANTON NOODLE 101 MOTT ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6652437204 2020-04-28 0202 PPP 101 MOTT ST, NEW YORK, NY, 10013-5093
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-5093
Project Congressional District NY-10
Number of Employees 4
NAICS code 311999
Borrower Race Unanswered
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 21300.9
Forgiveness Paid Date 2021-10-06
1651158401 2021-02-02 0202 PPS 101 Mott St, New York, NY, 10013-5093
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5093
Project Congressional District NY-10
Number of Employees 4
NAICS code 311824
Borrower Race Unanswered
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 21192.74
Forgiveness Paid Date 2022-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State