Search icon

NEW DUMPLING MAN INC.

Company Details

Name: NEW DUMPLING MAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949930
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 100 ST MARKS PLACE, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW DUMPLING MAN INC. DOS Process Agent 100 ST MARKS PLACE, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101114 Alcohol sale 2022-09-27 2022-09-27 2024-10-31 100 SAINT MARKS PL, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2016-05-19 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160519010280 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 100 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2703824 LL VIO INVOICED 2017-12-01 260 LL - License Violation
2683081 LL VIO CREDITED 2017-10-30 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-19 Hearing Decision Business imposed but failed to conspicuously disclose a surcharge 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671577703 2020-05-01 0202 PPP 100 SAINT MARKS PL, NEW YORK, NY, 10009
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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, 10009-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 13212.33
Forgiveness Paid Date 2021-12-23
3313828604 2021-03-16 0202 PPS 100 Saint Marks Pl, New York, NY, 10009-5817
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10997
Loan Approval Amount (current) 10997
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, 10009-5817
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 11080.82
Forgiveness Paid Date 2021-12-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State