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)
2016-05-19 2016-08-15 Address 5524 137TH STREET 2FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2016-05-19 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160519010417 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 22 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5377818207 2020-08-07 0202 PPP 22 ST. MARKS PL,STORE WEST, NEW YORK, NY, 10003
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5730
Loan Approval Amount (current) 5730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5755.31
Forgiveness Paid Date 2021-01-14
5727098402 2021-02-09 0202 PPS 22 Saint Marks Pl Store west, New York, NY, 10003
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5279.17
Loan Approval Amount (current) 5279.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 10003
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5319.64
Forgiveness Paid Date 2021-11-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State