Search icon

22 NOODLE MARKET CORP.

Company Details

Name: 22 NOODLE MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2009 (16 years ago)
Entity Number: 3825076
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 222 EAST 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANRUTHAI MAHMUANG DOS Process Agent 222 EAST 53RD ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VIWON DARNCHARNJITT Chief Executive Officer 1760 GRAND CONCOURSE, BRONX, NY, United States, 10457

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104014 Alcohol sale 2024-02-21 2024-02-21 2026-02-28 222 E 53RD STREET, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2013-07-02 2014-07-25 Address 222 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-07-02 2014-07-25 Address 222 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-08-21 2013-07-02 Address 222 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-06-22 2009-08-21 Address 22 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725002295 2014-07-25 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
130702002345 2013-07-02 BIENNIAL STATEMENT 2013-06-01
090821000548 2009-08-21 CERTIFICATE OF CHANGE 2009-08-21
090622000523 2009-06-22 CERTIFICATE OF INCORPORATION 2009-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551898410 2021-02-17 0202 PPS 222 E 53rd St, New York, NY, 10022-5205
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312431
Loan Approval Amount (current) 312431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5205
Project Congressional District NY-12
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316513.43
Forgiveness Paid Date 2022-06-14
1833357701 2020-05-01 0202 PPP 222 E 53RD ST, NEW YORK, NY, 10022
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223165
Loan Approval Amount (current) 223165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225795.5
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807297 Fair Labor Standards Act 2018-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2018-08-13
Termination Date 2020-04-22
Date Issue Joined 2018-11-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENA ROQUE,
Role Plaintiff
Name 22 NOODLE MARKET CORP.
Role Defendant
1607657 Americans with Disabilities Act - Other 2016-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-29
Termination Date 2017-03-16
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name 22 NOODLE MARKET CORP.
Role Defendant
1403624 Fair Labor Standards Act 2014-05-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-20
Termination Date 2017-07-21
Date Issue Joined 2014-07-29
Pretrial Conference Date 2014-07-18
Section 0201
Sub Section DO
Status Terminated

Parties

Name BHUMITHANARN,
Role Plaintiff
Name 22 NOODLE MARKET CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State