Search icon

DIDI DUMPLING INC.

Company Details

Name: DIDI DUMPLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2015 (10 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 4755477
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 38 LEXINGTON AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIDI DUMPLING INC. DOS Process Agent 38 LEXINGTON AVE., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LIN,CHING FU Chief Executive Officer 38 LEXINGTON AVE., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2022-10-11 2022-10-11 Address 38 LEXINGTON AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-05-09 2022-10-11 Address 38 LEXINGTON AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-05-09 2019-05-09 Address 38 LEXINGTON AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-05-07 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-07 2022-10-11 Address 38 LEXINGTON AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011001766 2022-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-11
210816002574 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190509060490 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170509006542 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150507010394 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5993288501 2021-03-02 0202 PPS 3712 Prince St Ste 12B, Flushing, NY, 11354-4653
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19810
Loan Approval Amount (current) 19810
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4653
Project Congressional District NY-06
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19922.17
Forgiveness Paid Date 2021-09-28
1190587706 2020-05-01 0202 PPP 38 Lexington Ave, New York, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14150
Loan Approval Amount (current) 14150
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, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
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 14275.57
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State