Search icon

HHK SUSHI & TEA INC.

Company Details

Name: HHK SUSHI & TEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2010 (14 years ago)
Date of dissolution: 03 Jan 2024
Entity Number: 4035672
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 170 WEST 23RD STREET, NEW YORK, NY, United States, 10011
Principal Address: 43 -40 UNION ST, 1A, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHAO LUNG, HUANG Chief Executive Officer 170 WEST 23RD STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-12-11 2024-01-26 Address 170 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-02-22 2014-12-11 Address 170 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-02-22 2014-12-11 Address 45 -40 UNION ST, 1A, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2010-12-29 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-29 2024-01-26 Address 170 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001704 2024-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-03
141211006424 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130222002572 2013-02-22 BIENNIAL STATEMENT 2012-12-01
101229000183 2010-12-29 CERTIFICATE OF INCORPORATION 2010-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041978303 2021-01-23 0202 PPS 170 W 23rd St, New York, NY, 10011-2407
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34996
Loan Approval Amount (current) 34996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
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, 10011-2407
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35249.72
Forgiveness Paid Date 2021-10-25
7513387305 2020-04-30 0202 PPP 170 W 23RD STREET, NEW YORK, NY, 10011
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24997
Loan Approval Amount (current) 24997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25323.35
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State