Search icon

8TH NEVERLAND INC

Company Details

Name: 8TH NEVERLAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2016 (9 years ago)
Entity Number: 5019138
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-28 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-28 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GRACE HU Chief Executive Officer 35-28 FARRINGTON STREET, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115530 Alcohol sale 2024-02-27 2024-02-27 2026-02-28 35-28 FARRINGTON ST, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 35-28 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-10-31 Address 35-28 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-31 Address 35-28 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-06-27 2023-10-04 Address 35-28 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003982 2024-10-31 BIENNIAL STATEMENT 2024-10-31
231004002920 2023-10-04 BIENNIAL STATEMENT 2022-10-01
170627000290 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
170621000045 2017-06-21 CERTIFICATE OF AMENDMENT 2017-06-21
161005010246 2016-10-05 CERTIFICATE OF INCORPORATION 2016-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
9674.00
Total Face Value Of Loan:
9674.00
Date:
2020-07-31
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:
7087.00
Total Face Value Of Loan:
7087.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41100.00
Total Face Value Of Loan:
41100.00
Date:
2020-04-23
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:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7087
Current Approval Amount:
7087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7158.26
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9674
Current Approval Amount:
9674
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9741.32

Date of last update: 24 Mar 2025

Sources: New York Secretary of State