Search icon

NORTHERN DUMPLING KING INC.

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
2012-09-18 2014-09-22 Address 4142 MAIN ST #3-10-11, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

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
140922006205 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120918000079 2012-09-18 CERTIFICATE OF INCORPORATION 2012-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524558407 2021-02-17 0202 PPS 4142 Main St # 3-10-11, Flushing, NY, 11355-3134
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16072
Loan Approval Amount (current) 16072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3134
Project Congressional District NY-06
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16181.38
Forgiveness Paid Date 2021-10-27
1418727806 2020-05-21 0202 PPP 41-42A Main Street, Space 3-10-11, FLUSHING, NY, 11355
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11480
Loan Approval Amount (current) 11480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 6
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11593.52
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State