Search icon

WO HOP 17, INC.

Company Details

Name: WO HOP 17, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612899
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 17 MOTT STREET , 1R, New York, NY, United States, 10013
Principal Address: 17 MOTT STREET , 1R, 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
WO HOP 17 , INC DOS Process Agent 17 MOTT STREET , 1R, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZHI MIN FUNG Chief Executive Officer 17 MOTT STREET , 1R, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140600 Alcohol sale 2023-04-12 2023-04-12 2025-05-31 17 MOTT STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 17 MOTT STREET , 1R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-02 2024-08-08 Address 17 MOTT STREET , 1R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-01-04 2020-01-02 Address 17 MOTT STREET ,APT 2R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-01-04 2024-08-08 Address 17 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-04-19 2018-01-04 Address 17 MOTT, APT 2R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-02-05 2016-04-19 Address 443 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-01-11 2014-02-05 Address 260 92ND ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-01-11 2018-01-04 Address 17 MOTT ST, BROOKLYN, NY, 10013, USA (Type of address: Principal Executive Office)
2008-01-04 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808003296 2024-08-08 BIENNIAL STATEMENT 2024-08-08
200102061539 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180104006474 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160419006301 2016-04-19 BIENNIAL STATEMENT 2016-01-01
140205002295 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120201002635 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100111002869 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080104000588 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6030208000 2020-06-29 0202 PPP 17 Mott St, New York, NY, 10013-5002
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57225
Loan Approval Amount (current) 57225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10013-5002
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57927.6
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State