Search icon

THE COOKS CORNER SOUL FOOD KITCHEN INC.

Company Details

Name: THE COOKS CORNER SOUL FOOD KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2011 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4177229
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1180 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 BEDFORD AVE., BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2011-12-15 2012-04-16 Address 502 FRANKLIN AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2206797 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120416001053 2012-04-16 CERTIFICATE OF CHANGE 2012-04-16
111215000738 2011-12-15 CERTIFICATE OF INCORPORATION 2011-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6918228107 2020-07-22 0202 PPP 1180 Bedford Avenue, Brooklyn, NY, 11216-1617
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11216-1617
Project Congressional District NY-08
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14638.25
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State