Search icon

SPLENDID NOODLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPLENDID NOODLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2015 (10 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 4812581
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 1320 STONY BROOK RD, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPLENDID NOODLE INC. DOS Process Agent 1320 STONY BROOK RD, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
SPLENDID NOODLE INC. Chief Executive Officer 1320 STONY BROOK RD, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2017-08-01 2024-07-25 Address 1320 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2015-08-31 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-31 2024-07-25 Address 1320 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725000739 2024-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-24
170801006669 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150831010022 2015-08-31 CERTIFICATE OF INCORPORATION 2015-08-31

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
47110.00
Total Face Value Of Loan:
47110.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
33650.00
Total Face Value Of Loan:
33650.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,110
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,472.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,108
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$33,650
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,027.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,285
Utilities: $1,740
Mortgage Interest: $0
Rent: $6,625
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State