Search icon

A PEACEFUL CORNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A PEACEFUL CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2012 (13 years ago)
Entity Number: 4325724
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 8 Thompson st, NEW YORK, NY, United States, 10013
Principal Address: 8 Thompson st, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDY ZHENG DOS Process Agent 8 Thompson st, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANDY B ZHENG Chief Executive Officer 8 THOMPSON ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138418 Alcohol sale 2023-09-14 2023-09-14 2025-08-31 393 CANAL ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 8 THOMPSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-29 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-29 2025-05-05 Address 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505002684 2025-05-05 BIENNIAL STATEMENT 2025-05-05
220519000019 2022-05-19 BIENNIAL STATEMENT 2020-11-01
121129000359 2012-11-29 CERTIFICATE OF INCORPORATION 2012-11-29

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
275846.10
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
64072.00
Total Face Value Of Loan:
64072.00
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:
45620.90
Total Face Value Of Loan:
45620.90
Date:
2020-06-18
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:
-44110.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64072
Current Approval Amount:
64072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64970.76
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45620.9
Current Approval Amount:
45620.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46130.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State