Search icon

IRIS TEA & BAKERY INC.

Company Details

Name: IRIS TEA & BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3938927
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-12 Prince St, AUTHORIZED PERSON, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI WEN CHIANG DOS Process Agent 37-12 Prince St, AUTHORIZED PERSON, NY, United States, 11354

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 37-12 PRINCE ST, 1, NY, United States, 11354

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 133-47 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 3712 PRINCE ST STE 12B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-04-30 2024-04-16 Address 133-47 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-04-30 2024-04-16 Address 39-07 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-04-20 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416002509 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220211003490 2022-02-11 BIENNIAL STATEMENT 2022-02-11
140430006319 2014-04-30 BIENNIAL STATEMENT 2014-04-01
100420000485 2010-04-20 CERTIFICATE OF INCORPORATION 2010-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2743235 WM VIO INVOICED 2018-02-13 50 WM - W&M Violation
2743234 OL VIO INVOICED 2018-02-13 125 OL - Other Violation
222610 WH VIO INVOICED 2013-09-26 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-02 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-02-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-02-02 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
153360.00
Total Face Value Of Loan:
153360.00
Date:
2020-05-02
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:
91115.00
Total Face Value Of Loan:
91115.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153360
Current Approval Amount:
153360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154136.51

Court Cases

Court Case Summary

Filing Date:
2019-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZHOU
Party Role:
Plaintiff
Party Name:
IRIS TEA & BAKERY INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State