Search icon

MR.PENG'S INC.

Company Details

Name: MR.PENG'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906610
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1016 lexington ave, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1016 lexington ave, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2016-03-03 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-03 2023-04-25 Address 1659 1ST AVE.,, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425000933 2023-04-24 CERTIFICATE OF CHANGE BY ENTITY 2023-04-24
160303010293 2016-03-03 CERTIFICATE OF INCORPORATION 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440058400 2021-02-03 0202 PPS 1659 1st Ave, New York, NY, 10028-4764
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48359
Loan Approval Amount (current) 48359
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, 10028-4764
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48681.53
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State