Search icon

NOM WAH DIM SUM PARLOR INC.

Company Details

Name: NOM WAH DIM SUM PARLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2010 (15 years ago)
Entity Number: 3985558
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 13 DOYERS STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G56SSPA68X38 2022-06-26 13 DOYERS ST, NEW YORK, NY, 10013, 5104, USA 13 DOYERS ST, NOM WAH TEA PARLOR, NEW YORK, NY, 10013, 5104, USA

Business Information

URL nomwah.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-28
Entity Start Date 2010-08-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILSON TANG
Address 13 DOYERS ST., NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name BARBARA LEUNG
Address 13 DOYERS ST., NOM WAH TEA PARLOR, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name WILSON TANG
Address 13 DOYERS ST., NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name BARBARA LEUNG
Address 13 DOYERS ST., NOM WAH TEA PARLOR, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 DOYERS STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WILSON TANG Chief Executive Officer 13 DOYERS STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
220530000415 2022-05-30 BIENNIAL STATEMENT 2020-08-01
181228000652 2018-12-28 CERTIFICATE OF CORRECTION 2018-12-28
140804007291 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120823006164 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100817000387 2010-08-17 CERTIFICATE OF INCORPORATION 2010-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9278087209 2020-04-28 0202 PPP 13 Doyers Street, New York, NY, 10013
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244722.5
Loan Approval Amount (current) 244722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 45
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248336.35
Forgiveness Paid Date 2021-10-28
6398618700 2021-04-04 0202 PPS 13 Doyers St, New York, NY, 10013-5104
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127211
Loan Approval Amount (current) 127211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5104
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128298.39
Forgiveness Paid Date 2022-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State