Search icon

RED BOWL CHINESE RESTAURANT, INC.

Company Details

Name: RED BOWL CHINESE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3455134
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 208 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211
Address: 208 BEDFORD AVENUE, NEW YORK, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIVIAN O CHAN Chief Executive Officer 208 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
RED BOWL CHINESE RESTAURANT, INC. DOS Process Agent 208 BEDFORD AVENUE, NEW YORK, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108424 Alcohol sale 2022-09-08 2022-09-08 2024-08-31 8518 8520 3RD AVE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2011-01-03 2014-12-16 Address 41 ELIZABETH ST / SUITE 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-12-16 2011-01-03 Address 208 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-12-16 2011-01-03 Address 208 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-12-29 2011-01-03 Address 80 BOWERY STREET, SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141216006632 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130111002630 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110103002010 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081216002542 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061229000825 2006-12-29 CERTIFICATE OF INCORPORATION 2006-12-29

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
813235.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
47405.00
Total Face Value Of Loan:
47405.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
47405
Current Approval Amount:
47405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State