Search icon

NO. 1 MAPLE FOOD CORP.

Company Details

Name: NO. 1 MAPLE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777473
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 131-58 MAPLE AVENUE, FLUSHING, NY, United States, 11355
Principal Address: 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSU YUE WANG Chief Executive Officer 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-58 MAPLE AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 131-58 MAPLE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Address 131-58 MAPLE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-06-03 Address 131-58 MAPLE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-06-03 Address 131-58 MAPLE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2004-07-02 2023-11-28 Address 131-58 MAPLE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2002-06-11 2023-11-28 Address 131-58 MAPLE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2002-06-11 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603002972 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231128002419 2023-11-28 BIENNIAL STATEMENT 2022-06-01
120724002739 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100615002406 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080619002803 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060619002808 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040702002294 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020611000789 2002-06-11 CERTIFICATE OF INCORPORATION 2002-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267208403 2021-02-03 0202 PPS 13158 Maple Ave Fl 2, Flushing, NY, 11355-4225
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65700
Loan Approval Amount (current) 65700
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 Flushing, QUEENS, NY, 11355-4225
Project Congressional District NY-06
Number of Employees 13
NAICS code 424470
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66108.8
Forgiveness Paid Date 2021-09-24
5333677106 2020-04-13 0202 PPP 131-58 Maple Ave, FLUSHING, NY, 11355-3813
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65700
Loan Approval Amount (current) 65700
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 FLUSHING, QUEENS, NY, 11355-3813
Project Congressional District NY-06
Number of Employees 13
NAICS code 424470
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66461.02
Forgiveness Paid Date 2021-06-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State