Search icon

MENUSIFU, INC.

Company Details

Name: MENUSIFU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4716485
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 349 5th Ave, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MENUSIFU, INC. 401(K) PLAN 2023 473217505 2024-07-30 MENUSIFU, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 3474722335
Plan sponsor’s address 62 B ALLEN STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing YU LI
MENUSIFU, INC. 401(K) PLAN 2022 473217505 2023-07-14 MENUSIFU, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 3474722335
Plan sponsor’s address 62 B ALLEN STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing YU LI

DOS Process Agent

Name Role Address
MENUSIFU, INC. DOS Process Agent 349 5th Ave, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
QIANG WANG Chief Executive Officer 349 5TH AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 62B ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-02-03 Address 62B ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 62B ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-02-03 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-02-03 Address 349 5th Ave, New York, NY, 10016, USA (Type of address: Service of Process)
2021-04-26 2024-05-01 Address 62B ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2021-04-26 2024-05-01 Address 62B ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-10-11 2021-04-26 Address 339 5TH AVE SUITE #500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002921 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240501042168 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210426060503 2021-04-26 BIENNIAL STATEMENT 2021-02-01
191011060189 2019-10-11 BIENNIAL STATEMENT 2019-02-01
170830000555 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
150226000061 2015-02-26 APPLICATION OF AUTHORITY 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2167987704 2020-05-01 0202 PPP 339 5TH AVE RM 500, NEW YORK, NY, 10016
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1016060
Loan Approval Amount (current) 1016060
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 490
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1026072.71
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State