Search icon

CHOPSTICKS NO. 1, INC.

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
130212006565 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110425002504 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090129002836 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070216000546 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047588010 2020-06-30 0202 PPP 117-16 Liberty Avenue, South Richmond Hill, NY, 11419
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17671.11
Forgiveness Paid Date 2021-07-22
2313858510 2021-02-20 0202 PPS 11716 Liberty Ave, South Richmond Hill, NY, 11419-1922
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1922
Project Congressional District NY-05
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30196.67
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State