Search icon

THE MASK POT INC

Company Details

Name: THE MASK POT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2016 (9 years ago)
Entity Number: 4940270
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 ROOSEVELT AVE, SUITE 2M, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUI FANG DOS Process Agent 136-20 ROOSEVELT AVE, SUITE 2M, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HUI FANG Chief Executive Officer 136-20 ROOSEVELT AVE, SUITE 2M, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-06-06 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 136-20 ROOSEVELT AVE, SUITE 2M, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2024-06-05 Address 136-20 ROOSEVELT AVE, SUITE 2M, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2021-06-02 2024-06-05 Address 136-20 ROOSEVELT AVE, SUITE 2M, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-05-03 2021-06-02 Address 166-55 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003681 2024-06-05 BIENNIAL STATEMENT 2024-06-05
210602061865 2021-06-02 BIENNIAL STATEMENT 2020-05-01
160503010216 2016-05-03 CERTIFICATE OF INCORPORATION 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3953328409 2021-02-05 0202 PPS 13620 Roosevelt Ave, Flushing, NY, 11354-5661
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 770000
Loan Approval Amount (current) 770000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5661
Project Congressional District NY-06
Number of Employees 89
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 783475
Forgiveness Paid Date 2022-10-31
2875367707 2020-05-01 0202 PPP 13620 ROOSEVELT AVE STE 2M, FLUSHING, NY, 11354
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321280
Loan Approval Amount (current) 321280
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 500
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163573.35
Forgiveness Paid Date 2022-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State