Search icon

NEW CHINA TASTE INC.

Company Details

Name: NEW CHINA TASTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2015 (10 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 4738423
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 271 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW CHINA TASTE INC. DOS Process Agent 271 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2015-04-07 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-07 2022-10-19 Address 271 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019001625 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
150407010219 2015-04-07 CERTIFICATE OF INCORPORATION 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7259928301 2021-01-28 0202 PPP 271 Neptune Ave, Brooklyn, NY, 11235-6982
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6982
Project Congressional District NY-08
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8805.62
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State