Search icon

YQ RESTAURANT INC.

Company Details

Name: YQ RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2013 (12 years ago)
Date of dissolution: 10 Oct 2023
Entity Number: 4423327
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 252 LIVONIA AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 LIVONIA AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
QIANG MEI DONG Chief Executive Officer 252 LIVONIA AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 252 LIVONIA AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2017-06-29 2023-10-10 Address 252 LIVONIA AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2017-06-29 2023-10-10 Address 252 LIVONIA AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2013-06-26 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-26 2017-06-29 Address 252 LIVONIA AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010000947 2023-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-06
210823001420 2021-08-23 BIENNIAL STATEMENT 2021-08-23
191030060213 2019-10-30 BIENNIAL STATEMENT 2019-06-01
170629002043 2017-06-29 BIENNIAL STATEMENT 2017-06-01
130626000653 2013-06-26 CERTIFICATE OF INCORPORATION 2013-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003468509 2021-02-26 0202 PPS 252 Livonia Ave, Brooklyn, NY, 11212-5940
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16976
Loan Approval Amount (current) 16976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-5940
Project Congressional District NY-08
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17042.97
Forgiveness Paid Date 2021-07-27
6283398107 2020-07-21 0202 PPP 252 LIVONIA AVE, BROOKLYN, NY, 11212-5940
Loan Status Date 2023-08-05
Loan Status Paid in Full
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12126
Loan Approval Amount (current) 12126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-5940
Project Congressional District NY-08
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State