Search icon

NORTHERN DUMPLING KING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN DUMPLING KING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2012 (13 years ago)
Date of dissolution: 02 Feb 2024
Entity Number: 4297000
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-42A MAIN ST, SPACE 3-10-11, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN DUMPLING KING INC. DOS Process Agent 41-42A MAIN ST, SPACE 3-10-11, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
FUYAN WANG Chief Executive Officer 41-42A MAIN ST, SPACE 3-10-11, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 41-42A MAIN ST, SPACE 3-10-11, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-02-02 Address 41-42A MAIN ST, SPACE 3-10-11, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-09-22 2024-02-02 Address 41-42A MAIN ST, SPACE 3-10-11, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-09-22 2020-09-08 Address 41-42A MAIN ST, SPACE 3-10-11, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-09-18 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202003646 2024-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-02
221209002947 2022-12-09 BIENNIAL STATEMENT 2022-09-01
200908061553 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180911006559 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160921006287 2016-09-21 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
16616.80
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
16072.00
Total Face Value Of Loan:
16072.00
Date:
2020-05-21
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:
11480.00
Total Face Value Of Loan:
11480.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16072
Current Approval Amount:
16072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16181.38
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11480
Current Approval Amount:
11480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11593.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State