Search icon

DADO FISH RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DADO FISH RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2013 (12 years ago)
Date of dissolution: 08 May 2024
Entity Number: 4389911
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-20 41ST AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-20 41ST AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
HONG IN JEONG Chief Executive Officer 149-20 41ST AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2019-11-15 2024-05-20 Address 149-20 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2016-01-26 2019-11-15 Address 149-20 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-04-17 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-17 2024-05-20 Address 149-20 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003337 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
191115060365 2019-11-15 BIENNIAL STATEMENT 2019-04-01
160126006236 2016-01-26 BIENNIAL STATEMENT 2015-04-01
130417000683 2013-04-17 CERTIFICATE OF INCORPORATION 2013-04-17

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
178564.92
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
35830.08
Total Face Value Of Loan:
35830.08
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147200.00
Total Face Value Of Loan:
147200.00
Date:
2020-04-28
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:
25232.00
Total Face Value Of Loan:
25232.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35830.08
Current Approval Amount:
35830.08
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
36193.29
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25232
Current Approval Amount:
25232
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25498.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State