Search icon

FU MUN LOU RESTAURANT INC.

Company Details

Name: FU MUN LOU RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2010 (15 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 3982095
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5405 8TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 42 SYKES AVE, WHITE RIVER JCT, VT, United States, 05001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5405 8TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
GUOFENG ZHOU Chief Executive Officer 5405 8TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2012-12-13 2023-12-13 Address 5405 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-08-06 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-06 2023-12-13 Address 5405 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213020350 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
140820006045 2014-08-20 BIENNIAL STATEMENT 2014-08-01
121213002023 2012-12-13 BIENNIAL STATEMENT 2012-08-01
100806000542 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
194676.42
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
31363.00
Total Face Value Of Loan:
31363.00
Date:
2020-06-25
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:
22402.00
Total Face Value Of Loan:
22402.00
Date:
2020-06-22
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:
115200.00
Total Face Value Of Loan:
115200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31363
Current Approval Amount:
31363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31566.2
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22402
Current Approval Amount:
22402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22570.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State