Search icon

NOODLES 86 CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
162990.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
51600.00
Total Face Value Of Loan:
51600.00
Date:
2020-04-29
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:
11500.00
Total Face Value Of Loan:
36900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$51,600
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,014.21
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $51,594
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$25,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,261.92
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $36,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State