Search icon

CHINA RED GOURMET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINA RED GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2012 (13 years ago)
Date of dissolution: 16 May 2024
Entity Number: 4296686
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 118 CHAMBERS STREET, NEW YORK, NY, United States, 10007
Principal Address: 118 CHAMBERS ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHINA RED GOURMET INC. DOS Process Agent 118 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
YONGQUN ZHAO Chief Executive Officer 118 CHAMBERS ST, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 118 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-12 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-12 2023-03-12 Address 118 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-12 2024-05-17 Address 118 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-12 2024-05-17 Address 118 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002834 2024-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-16
230312000390 2023-03-12 BIENNIAL STATEMENT 2022-09-01
200923060042 2020-09-23 BIENNIAL STATEMENT 2020-09-01
200611060406 2020-06-11 BIENNIAL STATEMENT 2018-09-01
140919006506 2014-09-19 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
258136.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-06-19
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:
27300.00
Total Face Value Of Loan:
27300.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$28,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,160.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,993
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$27,300
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,300
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,441.05
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $27,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State