Search icon

NOODLES 86 CORP.

Company Details

Name: NOODLES 86 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2007 (18 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 3531368
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8608 4TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SING CHEUNG DOS Process Agent 8608 4TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
SING CHEUNG Chief Executive Officer 8608 4TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122155 Alcohol sale 2023-11-25 2023-11-25 2025-11-30 8608 4TH AVE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2019-07-31 2025-03-03 Address 8608 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2019-07-31 2025-03-03 Address 8608 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-06-19 2019-07-31 Address 8608 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-06-14 2019-07-31 Address 8608 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2007-06-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303003039 2025-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-20
190731002005 2019-07-31 BIENNIAL STATEMENT 2019-06-01
130626002224 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110818002833 2011-08-18 BIENNIAL STATEMENT 2011-06-01
090619002680 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070614000923 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5132368303 2021-01-25 0202 PPS 8608 4th Ave, Brooklyn, NY, 11209-5108
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5108
Project Congressional District NY-11
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52014.21
Forgiveness Paid Date 2021-11-19
6602917001 2020-04-07 0202 PPP 8608 4TH AVE, BROOKLYN, NY, 11209-5108
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-5108
Project Congressional District NY-11
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37261.92
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State