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
2015-05-12 2018-10-03 Address 14060 BEECH AVE 3R, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170767907 2020-06-19 0202 PPP 14060 BEECH AVE 3R, FLUSHING, NY, 11355
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6561.26
Forgiveness Paid Date 2021-06-02
6354738710 2021-04-03 0202 PPS 14060 Beech Ave Apt 3R, Flushing, NY, 11355-2800
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2800
Project Congressional District NY-06
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6534.12
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State