Search icon

CHOPSTICK ASIAN CUISINE INC.

Company Details

Name: CHOPSTICK ASIAN CUISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2014 (11 years ago)
Date of dissolution: 11 Sep 2017
Entity Number: 4582865
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 9128 CORONA AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOPSTICK ASIAN CUISINE INC. DOS Process Agent 9128 CORONA AVE, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
170911000211 2017-09-11 CERTIFICATE OF DISSOLUTION 2017-09-11
140527010180 2014-05-27 CERTIFICATE OF INCORPORATION 2014-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2771887705 2020-05-01 0202 PPP 2134 west 5th st, BROOKLYN, NY, 11223
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292500
Loan Approval Amount (current) 292500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 29
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 295103.74
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State