Search icon

AJISEN RAMEN QC, INC.

Company Details

Name: AJISEN RAMEN QC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3676460
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 101 EAST BROADWAY / APT 1B, 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
THE CORPORATION DOS Process Agent 101 EAST BROADWAY / APT 1B, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JARED NG Chief Executive Officer 101 EAST BROADWAY / APT 1B, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2010-05-18 2012-08-03 Address 101 EAST BROADWAY APT 1B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-05-18 2012-08-03 Address 101 EAST BROADWAY APT 1B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-05-27 2012-08-03 Address 101 EAST BROADWAY APT 1B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2157048 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140522006075 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120803002663 2012-08-03 BIENNIAL STATEMENT 2012-05-01
100518003364 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080527000361 2008-05-27 CERTIFICATE OF INCORPORATION 2008-05-27

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
61519.00
Total Face Value Of Loan:
61519.00
Date:
2020-05-11
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:
45694.00
Total Face Value Of Loan:
45694.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45694
Current Approval Amount:
45694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46385.04
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
61519
Current Approval Amount:
61519
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State