Search icon

LAO MA MA LA TANG INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LAO MA MA LA TANG INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4090845
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 58 e 8 st, new york, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUA DONG LIU DOS Process Agent 58 e 8 st, new york, NY, United States, 10003

Chief Executive Officer

Name Role Address
HUA DONG LIU Chief Executive Officer 58 E 8 ST, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142368 Alcohol sale 2023-02-22 2023-02-22 2025-01-31 58 E 8TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 58 E 8 ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 136-20 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-20 Address 136-20 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-05-13 Address 58 E 8 ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513002636 2025-05-13 BIENNIAL STATEMENT 2025-05-13
241220001424 2024-12-20 BIENNIAL STATEMENT 2024-12-20
130606002221 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110506000248 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
342806 CNV_SI INVOICED 2012-11-29 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
149128.00
Total Face Value Of Loan:
149128.00
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State