Search icon

CHI SNACK SHOP CORP.

Company Details

Name: CHI SNACK SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2016 (9 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 4950141
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 22 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAN RONG GUO DOS Process Agent 22 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Agent

Name Role Address
YAN RONG GUO Agent 22 ST. MARKS PLACE, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
YAN RONG GUO Chief Executive Officer 22 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-07-02 2022-08-31 Address 22 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-08-21 2022-08-31 Address 22 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-08-21 2022-08-31 Address 22 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2016-09-12 2017-08-21 Address 22 ST. MARKS PL (STORE WEST), NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-08-15 2016-09-12 Address 22 ST. MARKS PL (STORE WEST), NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831003476 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
190702060650 2019-07-02 BIENNIAL STATEMENT 2018-05-01
170821000644 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
160912000403 2016-09-12 CERTIFICATE OF CHANGE 2016-09-12
160815000200 2016-08-15 CERTIFICATE OF CHANGE 2016-08-15

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
5279.17
Total Face Value Of Loan:
5279.17
Date:
2020-08-07
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:
5730.00
Total Face Value Of Loan:
5730.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5279.17
Current Approval Amount:
5279.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5319.64
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5730
Current Approval Amount:
5730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5755.31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State