Search icon

LIANG'S NOODLE INC.

Company Details

Name: LIANG'S NOODLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2016 (9 years ago)
Entity Number: 4971709
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIN FU LIANG Chief Executive Officer 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-11-11 Address 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-05-04 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-11-11 Address 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-11-20 2023-05-04 Address 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-07-01 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-01 2023-05-04 Address 133-35 ROOSEVELT AVE, #23, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001254 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230504004928 2023-05-04 BIENNIAL STATEMENT 2022-07-01
181120006550 2018-11-20 BIENNIAL STATEMENT 2018-07-01
160701010018 2016-07-01 CERTIFICATE OF INCORPORATION 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8755358300 2021-01-30 0202 PPS 13335 Roosevelt Ave Unit 23, Flushing, NY, 11354-5254
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32518
Loan Approval Amount (current) 32518
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, 11354-5254
Project Congressional District NY-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32765.86
Forgiveness Paid Date 2021-11-10
2397807702 2020-05-01 0202 PPP 13335 ROOSEVELT AVE UNIT 23, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23025
Loan Approval Amount (current) 23025
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 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23269.45
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State