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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
60200.00
Total Face Value Of Loan:
60200.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60200
Current Approval Amount:
60200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60976.83
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2662.34

Date of last update: 28 Mar 2025

Sources: New York Secretary of State