Search icon

MAYLI LIBERTY RESTAURANT INC.

Company Details

Name: MAYLI LIBERTY RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2005 (20 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 3234302
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 129-16 LIBERTY AVE, JAMAICA, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-16 LIBERTY AVE, JAMAICA, NY, United States, 11419

Chief Executive Officer

Name Role Address
XIU YING ZHUO Chief Executive Officer 129-16 LIBERTY AVE, JAMAICA, NY, United States, 11419

History

Start date End date Type Value
2013-05-06 2024-07-10 Address 129-16 LIBERTY AVE, JAMAICA, NY, 11419, USA (Type of address: Chief Executive Officer)
2009-07-16 2013-05-06 Address 129-16 LIBERTY AVE, JAMAICA, NY, 11419, USA (Type of address: Chief Executive Officer)
2009-07-16 2024-07-10 Address 129-16 LIBERTY AVE, JAMAICA, NY, 11419, USA (Type of address: Service of Process)
2007-07-30 2009-07-16 Address 129-16 LIBERTY AVE, JAMAICA, NY, 11419, USA (Type of address: Chief Executive Officer)
2007-07-30 2009-07-16 Address 129-16 LIBERTY AVE, JAMAICA, NY, 11419, USA (Type of address: Principal Executive Office)
2005-07-22 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-22 2009-07-16 Address 129-16 LIBERTY AVE, JAMAICAN, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002243 2024-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-26
210330060228 2021-03-30 BIENNIAL STATEMENT 2019-07-01
170724006207 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150701006817 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130506006755 2013-05-06 BIENNIAL STATEMENT 2011-07-01
090716002446 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070730002588 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050722000998 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046869008 2021-05-12 0202 PPP 12916 Liberty Ave, South Richmond Hill, NY, 11419-3120
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 11419-3120
Project Congressional District NY-05
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6078.41
Forgiveness Paid Date 2022-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State