Search icon

NOLBU NOLBU NEW YORK INC.

Company Details

Name: NOLBU NOLBU NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2905745
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 164-25A NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358
Principal Address: 164-25A NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOLBU NOLBU NEW YORK INC. DOS Process Agent 164-25A NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CHOON GI LEE Chief Executive Officer 164-25A NORTHERN BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101138 Alcohol sale 2022-11-29 2022-11-29 2024-12-31 164 25A NORTHERN BLVD, FLUSHING, New York, 11358 Restaurant

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 164-25A NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2007-05-14 2023-12-01 Address 164-25A NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2003-06-26 2023-12-01 Address 164-25A NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2003-05-13 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-13 2003-06-26 Address 164 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037820 2023-12-01 BIENNIAL STATEMENT 2023-05-01
130513002130 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110523002385 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090507002335 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070514002660 2007-05-14 BIENNIAL STATEMENT 2007-05-01
030626000177 2003-06-26 CERTIFICATE OF CHANGE 2003-06-26
030610000222 2003-06-10 CERTIFICATE OF AMENDMENT 2003-06-10
030513000457 2003-05-13 CERTIFICATE OF INCORPORATION 2003-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270648405 2021-02-10 0202 PPP 164-25 A NORTHERN BLVD FLUSHING, NY 11358, NY, 11358
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
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 N
Business Age Description Existing or more than 2 years old
Project Address NY 11358, QUEENS, NY, 11358
Project Congressional District NY-03
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11435.77
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State