Search icon

MARBO RESTAURANT INC.

Company Details

Name: MARBO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184486
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 18 BEAVER ST, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KAI FONG YIP Agent 176 DREWVILLE RD, CARMEL, NY, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 BEAVER ST, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
KAI FONG YIP Chief Executive Officer 18 BEAVER ST, NEW YORK, NY, United States, 10004

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GP98QBFNVYK3
CAGE Code:
8ZA17
UEI Expiration Date:
2022-07-11

Business Information

Doing Business As:
YIP'S RESTAURANT
Activation Date:
2021-04-14
Initial Registration Date:
2021-04-12

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 18 BEAVER ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-26 2024-05-31 Address 18 BEAVER ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-12-30 2024-05-31 Address 176 DREWVILLE RD, CARMEL, NY, 10512, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240531003425 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210526060182 2021-05-26 BIENNIAL STATEMENT 2021-03-01
201230000660 2020-12-30 CERTIFICATE OF CHANGE 2020-12-30
191029060251 2019-10-29 BIENNIAL STATEMENT 2019-03-01
171026006087 2017-10-26 BIENNIAL STATEMENT 2017-03-01

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37425
Current Approval Amount:
37425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37651.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State