Search icon

UNCLE SHENG'S RAMEN, LLC

Company Details

Name: UNCLE SHENG'S RAMEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jul 2016 (9 years ago)
Date of dissolution: 11 Aug 2022
Entity Number: 4974803
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-36 PRINCE STREET UNIT 102, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36-36 PRINCE STREET UNIT 102, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2016-07-08 2022-10-11 Address 36-36 PRINCE STREET UNIT 102, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011003289 2022-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-11
160708010251 2016-07-08 ARTICLES OF ORGANIZATION 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162397406 2020-05-04 0202 PPP 3636 PRINCE ST UNIT 102, FLUSHING, NY, 11354
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
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 3
NAICS code 722511
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 11502.41
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State