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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
732597.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78200.00
Total Face Value Of Loan:
78200.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55600.00
Total Face Value Of Loan:
55600.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55600
Current Approval Amount:
55600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56075.69
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78200
Current Approval Amount:
78200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78947.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State