Search icon

NOVA ASIAN BISTRO INC.

Company Details

Name: NOVA ASIAN BISTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2015 (9 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 4862246
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-67 MAPLE AVE APT 10C, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVA ASIAN BISTRO INC. DOS Process Agent 136-67 MAPLE AVE APT 10C, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2015-12-10 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-10 2024-10-10 Address 136-67 MAPLE AVE APT 10C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002503 2024-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-10
151210010243 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-04 No data 1215 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-12-15 No data 1215 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496338508 2021-02-26 0235 PPS 1215 Jericho Tpke, New Hyde Park, NY, 11040-4612
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91563
Loan Approval Amount (current) 93156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4612
Project Congressional District NY-03
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94198.83
Forgiveness Paid Date 2022-04-19
1661347309 2020-04-28 0235 PPP 1215 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4612
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66539
Loan Approval Amount (current) 66539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4612
Project Congressional District NY-03
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67407.7
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State