Search icon

DIM SUM GO GO INC.

Company Details

Name: DIM SUM GO GO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2000 (25 years ago)
Entity Number: 2548801
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 5 E. BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 E. BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
VERONICA WOO Chief Executive Officer 5 E. BROADWAY, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139929 Alcohol sale 2023-08-08 2023-08-08 2025-09-30 5 E BROADWAY, NEW YORK, New York, 10038 Restaurant

History

Start date End date Type Value
2000-09-01 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180904008339 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006121 2016-09-08 BIENNIAL STATEMENT 2016-09-01
141008006041 2014-10-08 BIENNIAL STATEMENT 2014-09-01
121001002145 2012-10-01 BIENNIAL STATEMENT 2012-09-01
101005002906 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080908002870 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060901002489 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041026002321 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020911002202 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000901000386 2000-09-01 CERTIFICATE OF INCORPORATION 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615948403 2021-02-09 0202 PPS 5 E Broadway, New York, NY, 10038-1060
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46291
Loan Approval Amount (current) 46291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-1060
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46616.12
Forgiveness Paid Date 2021-10-27
1904507707 2020-05-01 0202 PPP 5 E BROADWAY, NEW YORK, NY, 10038
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35318.23
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State