Search icon

HUNAN MANOR LLC

Company Details

Name: HUNAN MANOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jun 2015 (10 years ago)
Date of dissolution: 09 Feb 2022
Entity Number: 4767964
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 339 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
HUNAN MANOR LLC DOS Process Agent 339 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
ZHI DA LI Agent 339 LEXINGTON AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
2015-06-26 2022-02-09 Address 339 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-06-02 2022-02-09 Address 339 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209003848 2022-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-09
151210000204 2015-12-10 CERTIFICATE OF PUBLICATION 2015-12-10
150626000365 2015-06-26 CERTIFICATE OF CHANGE 2015-06-26
150602010260 2015-06-02 ARTICLES OF ORGANIZATION 2015-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-11 No data 339 Lexington Avenue 10016, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1912428409 2021-02-02 0202 PPS 339 Lexington Ave, New York, NY, 10016-0991
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117253
Loan Approval Amount (current) 117253
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, 10016-0991
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118028.63
Forgiveness Paid Date 2021-10-06
1677827708 2020-05-01 0202 PPP 339 LEXINGTON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83752
Loan Approval Amount (current) 83752
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 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84534.01
Forgiveness Paid Date 2021-04-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State