Search icon

CHOPSTICKS NO. 1, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHOPSTICKS NO. 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2007 (18 years ago)
Date of dissolution: 11 May 2023
Entity Number: 3477934
ZIP code: 11419
County: New York
Place of Formation: New York
Address: 117-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOPSTICKS NO. 1, INC. DOS Process Agent 117-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
JIE B ZHAO Chief Executive Officer 117-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2021-02-03 2023-08-07 Address 117-16 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2009-01-29 2023-08-07 Address 117-16 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2009-01-29 2021-02-03 Address 117-16 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2007-02-16 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-16 2009-01-29 Address 117-16 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000611 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
210203061323 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060826 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170207006325 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150203006819 2015-02-03 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
207865.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-07-01
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17671.11
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30196.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State