Search icon

TAK YICK FOOD, INC.

Company Details

Name: TAK YICK FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1997 (27 years ago)
Entity Number: 2206507
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 106 CANAL STREET, NEW YORK, NY, United States, 10002
Principal Address: 106 CANAL ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIA LIN LI Chief Executive Officer 106 CANAL ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 CANAL STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 106 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-05 2023-12-01 Address 106 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1997-12-09 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-09 2023-12-01 Address 106 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037750 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220106000961 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200113060184 2020-01-13 BIENNIAL STATEMENT 2019-12-01
080204002150 2008-02-04 BIENNIAL STATEMENT 2007-12-01
031205002768 2003-12-05 BIENNIAL STATEMENT 2003-12-01
971209000319 1997-12-09 CERTIFICATE OF INCORPORATION 1997-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 TAK YICK FOOD 106 CANAL ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2024-10-03 TAK YICK FOOD 106 CANAL ST, NEW YORK, New York, NY, 10002 C Food Inspection Department of Agriculture and Markets 11D - Locker room is not segregated from the ground floor production area.
2023-04-14 TAK YICK FOOD 106 CANAL ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-04-22 TAK YICK FOOD 106 CANAL ST, NEW YORK, New York, NY, 10002 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
4712547805 2020-05-28 0202 PPP 106 CANAL ST, NEW YORK, NY, 10002-6004
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22811
Loan Approval Amount (current) 22811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10002-6004
Project Congressional District NY-10
Number of Employees 6
NAICS code 311919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22937.24
Forgiveness Paid Date 2020-12-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State