Search icon

XO RESTAURANT, INC.

Company Details

Name: XO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2007 (18 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 3581165
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 148 HESTER STREET, NEW YORK, NY, United States, 10013
Principal Address: 146 HESTER ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 HESTER STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HO KWONG LAI Chief Executive Officer 146 HESTER ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-10-23 2024-08-05 Address 146 HESTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-10-17 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-17 2024-08-05 Address 148 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003692 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
131114002143 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111107002441 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091023002560 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071017000239 2007-10-17 CERTIFICATE OF INCORPORATION 2007-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-10 No data 148 HESTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 148 HESTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017205 LL VIO INVOICED 2019-04-11 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-10 Pleaded BUSINESS IMPOSED BUT FAILED TO CONSPICUOUSLY DISCLOSE A SURCHARGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438558608 2021-03-23 0202 PPS 148 Hester St, New York, NY, 10013-4735
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4735
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60976.83
Forgiveness Paid Date 2022-07-11
5184227400 2020-05-11 0202 PPP 148 Hester Street, New York, NY, 10013
Loan Status Date 2023-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2662.34
Forgiveness Paid Date 2021-12-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State