Search icon

CHOPSTICK GARDEN INC

Company claim

Is this your business?

Get access!

Company Details

Name: CHOPSTICK GARDEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2015 (10 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 4818592
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1986 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOPSTICK GARDEN INC DOS Process Agent 1986 DEER PARK AVE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
DE QIU XIE & DE YONG XIE Agent 1986 DEER PARK AVE, DEER PARK, NY, 11729

Chief Executive Officer

Name Role Address
DE QIU XIE Chief Executive Officer 1986 DEER PARK AVE., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2017-11-10 2024-11-20 Address 1986 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2015-09-11 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-11 2024-11-20 Address 1986 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2015-09-11 2024-11-20 Address 1986 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002453 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
190904061087 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171110006151 2017-11-10 BIENNIAL STATEMENT 2017-09-01
150911010185 2015-09-11 CERTIFICATE OF INCORPORATION 2015-09-11

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
38272.00
Total Face Value Of Loan:
38272.00
Date:
2020-05-16
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:
27338.00
Total Face Value Of Loan:
27338.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$38,272
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,477.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $38,271
Jobs Reported:
8
Initial Approval Amount:
$27,338
Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,338
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,550.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,338

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State