Search icon

HOT SPOT NABE, INC

Company Details

Name: HOT SPOT NABE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2015 (10 years ago)
Entity Number: 4825452
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1837 BAY RIDGE AVE, BROOKLY, NY, United States, 11204
Principal Address: 1837 BAY RIDGE AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QI LING JIANG DOS Process Agent 1837 BAY RIDGE AVE, BROOKLY, NY, United States, 11204

Chief Executive Officer

Name Role Address
QI LING JIANG Chief Executive Officer 1837 BAY RIDGE AVE, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
190903062456 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190326060164 2019-03-26 BIENNIAL STATEMENT 2017-09-01
150925010171 2015-09-25 CERTIFICATE OF INCORPORATION 2015-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161387807 2020-05-31 0202 PPP 7204 18th Ave, Brooklyn, NY, 11204-5632
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18832
Loan Approval Amount (current) 18832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5632
Project Congressional District NY-11
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19035.49
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State