Search icon

NEW PAGODA KITCHEN INC

Company Details

Name: NEW PAGODA KITCHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2014 (10 years ago)
Date of dissolution: 24 Feb 2025
Entity Number: 4662949
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1891 U S ROUTE 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1891 U S ROUTE 6, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2014-11-07 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-07 2025-02-24 Address 1891 U S ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004482 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
141107010048 2014-11-07 CERTIFICATE OF INCORPORATION 2014-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5675048406 2021-02-09 0202 PPP 1891 Route 6, Carmel, NY, 10512-2316
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-2316
Project Congressional District NY-17
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8569.86
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State