Search icon

LAN SHENG SZECHUAN FOOD INC

Company Details

Name: LAN SHENG SZECHUAN FOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2016 (9 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 4940209
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 128 WEST 36 STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAN SHENG SZECHUAN FOOD INC DOS Process Agent 128 WEST 36 STREET, NEW YORK, NY, United States, 10018

Agent

Name Role Address
lan yang Agent 128 west 36 street, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
LAN YANG Chief Executive Officer 128 WEST 36 STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 128 WEST 36 STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-07-02 2023-06-13 Address 128 WEST 36 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2022-07-02 2022-07-02 Address 128 WEST 36 STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-07-02 2023-06-13 Address 128 WEST 36 STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-07-02 2023-06-13 Address 128 west 36 street, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230613001252 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
220702001319 2022-07-01 CERTIFICATE OF CHANGE BY ENTITY 2022-07-01
220630002708 2022-06-30 BIENNIAL STATEMENT 2022-05-01
180525006032 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160503010175 2016-05-03 CERTIFICATE OF INCORPORATION 2016-05-03

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1135745.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
177653.00
Total Face Value Of Loan:
177653.00
Date:
2020-05-02
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:
126895.00
Total Face Value Of Loan:
126895.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177653
Current Approval Amount:
177653
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179761.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126895
Current Approval Amount:
126895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128024.58

Date of last update: 25 Mar 2025

Sources: New York Secretary of State