Search icon

SICHUAN HOT POT CUISINE, INC

Company Details

Name: SICHUAN HOT POT CUISINE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4590835
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 33 BOWERY SUITE C201, 33 BOWERY SUITE C201, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF ALFRED LUI DOS Process Agent 33 BOWERY SUITE C201, 33 BOWERY SUITE C201, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139989 Alcohol sale 2023-01-17 2023-01-17 2025-01-31 34 PELL ST, NEW YORK, New York, 10013 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140701000491 2014-07-01 CERTIFICATE OF AMENDMENT 2014-07-01
140611010256 2014-06-11 CERTIFICATE OF INCORPORATION 2014-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7211857701 2020-05-01 0202 PPP 34 pell street, newyork, NY, 10013
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address newyork, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88426.04
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State