Search icon

CHINA PAVILION NY LLC

Company Details

Name: CHINA PAVILION NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 2016 (9 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 4936173
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 302 TROY AVENUE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 302 TROY AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2016-04-25 2022-08-31 Address 302 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831001630 2022-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-30
160425010478 2016-04-25 ARTICLES OF ORGANIZATION 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4179338210 2020-08-05 0202 PPP 302 TROY AVE, BROOKLYN, NY, 11213-4632
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7165
Loan Approval Amount (current) 7165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11213-4632
Project Congressional District NY-09
Number of Employees 3
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State