Search icon

WATAWA INC.

Company Details

Name: WATAWA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2008 (16 years ago)
Entity Number: 3736251
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 33-10 DITMARS BLVD., ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-545-9596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QIAO YUN CHEN Chief Executive Officer 33-10 DITMARS BLVD., ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-10 DITMARS BLVD., ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132432 No data Alcohol sale 2023-09-08 2023-09-08 2025-09-30 33 10 DITMARS BLVD, ASTORIA, New York, 11105 Restaurant
1318210-DCA Inactive Business 2009-05-18 No data 2020-12-15 No data No data

History

Start date End date Type Value
2014-11-05 2019-05-24 Address 3206 157 ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-11-05 2019-05-24 Address 3206 157 ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2010-11-23 2014-11-05 Address 42-28 208TH STREET 2ND FLR, BAY SIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2010-11-23 2014-11-05 Address 42-28 208TH STREET 2ND FLR, BAY SIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2008-10-27 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190524060252 2019-05-24 BIENNIAL STATEMENT 2018-10-01
141105006327 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121123006088 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101123003240 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081027000558 2008-10-27 CERTIFICATE OF INCORPORATION 2008-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-08 No data 3310 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 3310 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-29 No data 3310 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-30 No data 3310 DITMARS BLVD, Queens, ASTORIA, NY, 11105 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
3175086 SWC-CIN-INT CREDITED 2020-04-10 505.6499938964844 Sidewalk Cafe Interest for Consent Fee
3164929 SWC-CON-ONL CREDITED 2020-03-03 7752.06982421875 Sidewalk Cafe Consent Fee
2998316 SWC-CON-ONL INVOICED 2019-03-06 7577.77978515625 Sidewalk Cafe Consent Fee
2946964 RENEWAL INVOICED 2018-12-17 510 Two-Year License Fee
2946965 SWC-CON INVOICED 2018-12-17 445 Petition For Revocable Consent Fee
2752703 SWC-CON-ONL INVOICED 2018-03-01 7436.490234375 Sidewalk Cafe Consent Fee
2556327 SWC-CON-ONL INVOICED 2017-02-21 7283.5400390625 Sidewalk Cafe Consent Fee
2489869 RENEWAL INVOICED 2016-11-15 510 Two-Year License Fee
2489870 SWC-CON CREDITED 2016-11-15 445 Petition For Revocable Consent Fee
2287159 SWC-CON-ONL INVOICED 2016-02-27 7133.72998046875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-29 Settlement (Pre-Hearing) UNENCLOSED NOT COMPLYING W/ CONSENT TERM 1 1 No data No data
2014-09-30 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397778302 2021-01-28 0202 PPS 3310 Ditmars Blvd, Astoria, NY, 11105-2106
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488365
Loan Approval Amount (current) 488365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2106
Project Congressional District NY-14
Number of Employees 57
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 492245.16
Forgiveness Paid Date 2021-11-19
9787287905 2020-06-20 0202 PPP 33-10 Ditmars Boulevard, ASTORIA, NY, 11105-1319
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348833
Loan Approval Amount (current) 348833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1319
Project Congressional District NY-14
Number of Employees 57
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352913.87
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507020 Fair Labor Standards Act 2015-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-09
Termination Date 2016-06-08
Date Issue Joined 2016-02-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name HE
Role Plaintiff
Name WATAWA INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State