Search icon

DIM SUM PALACE INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZKUWYBGHGJ26 2022-07-15 334 W 46TH STREET, NEW YORK, NY, 10036, 3883, USA 334 W 46TH STREET, NEW YORK, NY, 10036, 3883, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-21
Initial Registration Date 2021-04-16
Entity Start Date 2013-10-25
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAM YAN
Address 28 W 56TH ST, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name SAM YAN
Address 28 W 56TH ST, NEW YORK, NY, 10019, USA
Past Performance Information not Available

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

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
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)
2024-07-23 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-17 2024-07-23 Address 334 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-11-01 2018-10-17 Address 334 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-11-01 2018-10-17 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
131025010003 2013-10-25 CERTIFICATE OF INCORPORATION 2013-10-25

Complaints

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629218301 2021-01-19 0202 PPS 334 W 46th St, New York, NY, 10036-3883
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197000
Loan Approval Amount (current) 197000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3883
Project Congressional District NY-12
Number of Employees 63
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199446.08
Forgiveness Paid Date 2022-04-14
7402117204 2020-04-28 0202 PPP 334 W 46TH ST, NEW YORK, NY, 10036-3883
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140700
Loan Approval Amount (current) 140700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-3883
Project Congressional District NY-12
Number of Employees 63
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142286.78
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301707 Fair Labor Standards Act 2023-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-28
Termination Date 2023-11-03
Date Issue Joined 2023-04-11
Section 0206
Status Terminated

Parties

Name CHEN,
Role Plaintiff
Name DIM SUM PALACE INC.
Role Defendant
1905912 Americans with Disabilities Act - Other 2019-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-24
Termination Date 2019-09-27
Date Issue Joined 2019-07-19
Section 1331
Sub Section OT
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State