Search icon

NEW TU DO RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW TU DO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2007 (18 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 3588720
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 102 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW TU DO RESTAURANT CORP. DOS Process Agent 102 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CINDY NGO LUU Chief Executive Officer 102 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 102 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-01-22 2023-07-19 Address 102 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-01-22 2023-07-19 Address 102 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-11-02 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-02 2016-01-22 Address 119 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719003830 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
220627000923 2022-06-27 BIENNIAL STATEMENT 2021-11-01
190604060782 2019-06-04 BIENNIAL STATEMENT 2017-11-01
160122002029 2016-01-22 BIENNIAL STATEMENT 2015-11-01
071102000523 2007-11-02 CERTIFICATE OF INCORPORATION 2007-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2699865 LL VIO INVOICED 2017-11-27 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-16 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25217.00
Total Face Value Of Loan:
25217.00
Date:
2020-04-13
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$18,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,178.5
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $18,000
Jobs Reported:
5
Initial Approval Amount:
$25,217
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,217
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,467.77
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $25,212
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State