Search icon

SAO MAI VIETNAMESE CUISINE, INC.

Company Details

Name: SAO MAI VIETNAMESE CUISINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151342
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 203 1ST AVENUE, 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
SAO MAI VIETNAMESE CUISINE, INC. DOS Process Agent 203 1ST AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
HOA PHUOC HUYNH Chief Executive Officer 203 1ST AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122546 Alcohol sale 2023-12-06 2023-12-06 2025-11-30 203 1ST AVE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 203 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-04 2023-12-28 Address 203 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-12-04 2023-12-28 Address 203 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-10-07 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-07 2017-10-04 Address 203 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003638 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211020002690 2021-10-20 BIENNIAL STATEMENT 2021-10-20
200225060551 2020-02-25 BIENNIAL STATEMENT 2019-10-01
171004007385 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151221006035 2015-12-21 BIENNIAL STATEMENT 2015-10-01
131204006048 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111007000572 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399487307 2020-04-30 0202 PPP 203 1st Avenue, New York, NY, 10003
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24392
Loan Approval Amount (current) 24392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State