Search icon

NEW YORK EXOTIC FOOD INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
16684.00
Total Face Value Of Loan:
16684.00
Date:
2020-07-09
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:
16960.00
Total Face Value Of Loan:
16960.00

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16960
Current Approval Amount:
16960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17131.46
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16684
Current Approval Amount:
16684
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16741.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State