Search icon

TEA BISTRO INC.

Company Details

Name: TEA BISTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2010 (15 years ago)
Entity Number: 3971002
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 45 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 45 MOTT ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIE YU WU Chief Executive Officer 1941 66TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MOTT STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104421-01 Alcohol sale 2025-02-26 2025-02-26 2026-11-30 45 MOTT ST, NEW YORK, NY, 10013 Additional Bar
0340-22-104421 Alcohol sale 2022-11-14 2022-11-14 2024-11-30 45 MOTT ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2014-08-08 2018-07-02 Address 415 W 25TH ST, 14-G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-08-08 2018-07-02 Address 45 MOTT ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-08-23 2014-08-08 Address 415 W 25TH ST, 14-G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-08-23 2014-08-08 Address 415 MOTT ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180702008244 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140808006676 2014-08-08 BIENNIAL STATEMENT 2014-07-01
120823002256 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100709000182 2010-07-09 CERTIFICATE OF INCORPORATION 2010-07-09

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-25
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:
116907.00
Total Face Value Of Loan:
116907.00
Date:
2020-05-05
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:
84810.00
Total Face Value Of Loan:
84810.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116907
Current Approval Amount:
116907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117627.66
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84810
Current Approval Amount:
84810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85767.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State