Search icon

YUMMY TACO KINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YUMMY TACO KINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2014 (11 years ago)
Date of dissolution: 19 May 2023
Entity Number: 4632155
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8011 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 8011 FLATLANDS AVENUE, RBOOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUMMY TACO KINGS INC. DOS Process Agent 8011 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MENG DIE LIN Chief Executive Officer 8011 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2020-09-16 2023-05-19 Address 8011 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2017-11-14 2023-05-19 Address 8011 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2014-09-05 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-05 2020-09-16 Address 8011 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519003034 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
200916060462 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180925006029 2018-09-25 BIENNIAL STATEMENT 2018-09-01
171114006236 2017-11-14 BIENNIAL STATEMENT 2016-09-01
140905010269 2014-09-05 CERTIFICATE OF INCORPORATION 2014-09-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2177454 CL VIO INVOICED 2015-09-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-18 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
26044.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-27
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:
10704.00
Total Face Value Of Loan:
10704.00
Date:
2020-06-12
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:
7647.00
Total Face Value Of Loan:
7647.00
Date:
2020-05-15
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:
7714.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10704
Current Approval Amount:
10704
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10751.51
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7647
Current Approval Amount:
7647
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7717.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State