Search icon

KINGS TASTE OF ASTORIA INC.

Company Details

Name: KINGS TASTE OF ASTORIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2012 (13 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 4228075
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 84-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11370

Chief Executive Officer

Name Role Address
QIONG CHEN Chief Executive Officer 84-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11370

History

Start date End date Type Value
2016-06-01 2022-12-13 Address 84-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2012-04-06 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-06 2022-12-13 Address 84-06 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221213002987 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
160601007571 2016-06-01 BIENNIAL STATEMENT 2016-04-01
120406000931 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
15042.00
Total Face Value Of Loan:
15042.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15042
Current Approval Amount:
15042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15200.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State