Search icon

GREAT N.Y. NOODLETOWN INC.

Company Details

Name: GREAT N.Y. NOODLETOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487284
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 28 BOWERY, 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
GREAT N.Y. NOODLETOWN INC. DOS Process Agent 28 BOWERY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TINA MOY Chief Executive Officer 28 BOWERY, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0138-19-112974 Alcohol sale 2023-12-31 2023-12-31 2026-12-31 28 BOWERY, NEW YORK, NY, 10013 Food & Beverage Business

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 28 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-02-22 2024-03-01 Address 28 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-02-22 2006-03-27 Address 28 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-03-17 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-17 2024-03-01 Address 28 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301047376 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220624002617 2022-06-24 BIENNIAL STATEMENT 2022-03-01
140506002298 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120503002591 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100406002758 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080319002338 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060327002797 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040315002095 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020222002504 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000317000342 2000-03-17 CERTIFICATE OF INCORPORATION 2000-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366098201 2020-07-30 0202 PPP 28 BOWERY N/A, NEW YORK, NY, 10013
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600
Loan Approval Amount (current) 55600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56075.69
Forgiveness Paid Date 2021-06-14
5745308310 2021-01-25 0202 PPS 28 Bowery # A, New York, NY, 10013-5100
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-5100
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78947.24
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State