Search icon

4215 GOOD TASTE CHINESE FOOD INC

Company claim

Is this your business?

Get access!

Company Details

Name: 4215 GOOD TASTE CHINESE FOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2013 (12 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 4393513
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 4215B HYLAN BLVD., STATEN ISLAND, NY, United States, 10308
Principal Address: 4215B HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEI QIN DONG DOS Process Agent 4215B HYLAN BLVD., STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
MEI QIN DONG Chief Executive Officer 4215B HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 4215B HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2017-10-24 2023-11-01 Address 4215B HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-11-01 Address 4215B HYLAN BLVD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2013-04-24 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-24 2013-11-06 Address 4215B HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035574 2023-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-23
210923003013 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190611060286 2019-06-11 BIENNIAL STATEMENT 2019-04-01
171024006260 2017-10-24 BIENNIAL STATEMENT 2017-04-01
131106000201 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
11975.00
Total Face Value Of Loan:
11975.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11975
Current Approval Amount:
11975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12150.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State