Search icon

DIM SUM PALACE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIM SUM PALACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2013 (12 years ago)
Entity Number: 4477766
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 334 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIM SUM PALACE INC. DOS Process Agent 334 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WEE YUNG LI Chief Executive Officer 334 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID:
ZKUWYBGHGJ26
CAGE Code:
8ZLS4
UEI Expiration Date:
2022-07-15

Business Information

Activation Date:
2021-04-21
Initial Registration Date:
2021-04-16

Commercial and government entity program

CAGE number:
8ZB70
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-15
SAM Expiration:
2022-07-10

Contact Information

POC:
SAM YAN

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102922 Alcohol sale 2024-02-28 2024-02-28 2026-02-28 334 W 46TH ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2025-04-30 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-07-23 Address 334 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240723003511 2024-07-23 BIENNIAL STATEMENT 2024-07-23
211123001468 2021-11-23 BIENNIAL STATEMENT 2021-11-23
181017002026 2018-10-17 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
171101007930 2017-11-01 BIENNIAL STATEMENT 2017-10-01
131107000844 2013-11-07 CERTIFICATE OF CHANGE 2013-11-07

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-14 2023-05-01 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
197000.00
Total Face Value Of Loan:
197000.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
140700.00
Total Face Value Of Loan:
140700.00

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$197,000
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$199,446.08
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $196,998
Utilities: $1
Jobs Reported:
63
Initial Approval Amount:
$140,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,286.78
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $140,700

Court Cases

Court Case Summary

Filing Date:
2023-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIM SUM PALACE INC.
Party Role:
Defendant
Party Name:
CHEN,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JUSCINSKA
Party Role:
Plaintiff
Party Name:
DIM SUM PALACE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State