Search icon

NEW YORK EXOTIC FOOD INC.

Company Details

Name: NEW YORK EXOTIC FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2004 (21 years ago)
Date of dissolution: 22 Jul 2024
Entity Number: 3089194
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 51-23 65TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 131-03 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI HING CHOW Chief Executive Officer 131-03 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
NEW YORK EXOTIC FOOD INC. DOS Process Agent 51-23 65TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
0138-23-141138 Alcohol sale 2023-06-26 2023-06-26 2026-07-31 131 03 LIBERTY AVENUE, RICHMOND HILL, New York, 11419 Food & Beverage Business

History

Start date End date Type Value
2020-08-10 2024-08-02 Address 51-23 65TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-08-03 2020-08-10 Address 51-23 65 TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-08-04 2024-08-02 Address 131-03 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2004-08-11 2016-08-03 Address 131-03 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2004-08-11 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240802002934 2024-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-22
200810060764 2020-08-10 BIENNIAL STATEMENT 2020-08-01
160803006713 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120821006187 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100827002735 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080805003291 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060804002437 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040811000289 2004-08-11 CERTIFICATE OF INCORPORATION 2004-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212968101 2020-07-09 0202 PPP 13103 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419-3123
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16960
Loan Approval Amount (current) 16960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-3123
Project Congressional District NY-05
Number of Employees 3
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17131.46
Forgiveness Paid Date 2021-07-14
5680278606 2021-03-20 0202 PPS 13103 Liberty Ave, South Richmond Hill, NY, 11419-3123
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16684
Loan Approval Amount (current) 16684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-3123
Project Congressional District NY-05
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16741.14
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State