Search icon

6688 CORP

Company Details

Name: 6688 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1993 (32 years ago)
Entity Number: 1737944
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 453-461 6TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY H C WU Chief Executive Officer 453-461 6TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 453-461 6TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-06-28 1996-01-31 Address 79-37 213TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130712002444 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110914002588 2011-09-14 BIENNIAL STATEMENT 2011-06-01
090706003030 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070613002837 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050907002512 2005-09-07 BIENNIAL STATEMENT 2005-06-01
030624002066 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010706002408 2001-07-06 BIENNIAL STATEMENT 2001-06-01
990709002400 1999-07-09 BIENNIAL STATEMENT 1999-06-01
980710000248 1998-07-10 CERTIFICATE OF AMENDMENT 1998-07-10
970630002041 1997-06-30 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270737400 2020-05-18 0202 PPP 453 6th Avenue, New York, NY, 10011
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117000
Loan Approval Amount (current) 117000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118267.5
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206401 Fair Labor Standards Act 2012-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-21
Termination Date 2014-12-01
Date Issue Joined 2012-11-16
Pretrial Conference Date 2013-01-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name LI,
Role Plaintiff
Name 6688 CORP
Role Defendant
0706512 Fair Labor Standards Act 2007-07-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-19
Termination Date 2007-07-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHAO
Role Plaintiff
Name 6688 CORP
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State