Search icon

NIGHT MARKET BBQ INC.

Company Details

Name: NIGHT MARKET BBQ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2015 (10 years ago)
Entity Number: 4757139
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4506 PARSONS BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LIANG LIU Agent 4506 PARSONS BLVD, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4506 PARSONS BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LIANG LIU Chief Executive Officer 4506 PARSONS BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140077 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 45-06 PARSONS BLVD, FLUSHING, New York, 11355 Restaurant

History

Start date End date Type Value
2024-04-13 2024-04-13 Address 4506 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-10-11 2024-04-13 Address 4506 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-10-03 2024-04-13 Address 4506 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2018-10-03 2024-04-13 Address 4506 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2015-05-12 2024-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240413000343 2024-04-13 BIENNIAL STATEMENT 2024-04-13
191011060344 2019-10-11 BIENNIAL STATEMENT 2019-05-01
181003000081 2018-10-03 CERTIFICATE OF CHANGE 2018-10-03
150512010093 2015-05-12 CERTIFICATE OF INCORPORATION 2015-05-12

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2021-03-12
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:
-9100.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6561.26
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6534.12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State