Search icon

YUMMY YUMMY GOURMET, INC.

Company Details

Name: YUMMY YUMMY GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2013 (12 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 4427716
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 271 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302
Principal Address: 327 57th Street, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Agent

Name Role Address
MING TONG LIU Agent 271 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302

Chief Executive Officer

Name Role Address
MING TONG LIU Chief Executive Officer 271 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2022-05-31 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-25 2023-10-16 Address 271 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Registered Agent)
2014-04-25 2023-10-16 Address 271 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2013-07-08 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-08 2014-04-25 Address 121 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016002930 2023-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-13
220529000481 2022-05-29 BIENNIAL STATEMENT 2021-07-01
140425000703 2014-04-25 CERTIFICATE OF CHANGE 2014-04-25
130708000409 2013-07-08 CERTIFICATE OF INCORPORATION 2013-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7037827304 2020-04-30 0202 PPP 271 Port Richmond Avenue, STATEN ISLAND, NY, 10302
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6144.56
Forgiveness Paid Date 2021-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State