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)
2016-10-05 2017-06-27 Address 135-17 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-10-05 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868028202 2020-07-31 0202 PPP 3528 FARRINGTON ST, FLUSHING, NY, 11354-2827
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7087
Loan Approval Amount (current) 7087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-2827
Project Congressional District NY-06
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7158.26
Forgiveness Paid Date 2021-08-05
3412108410 2021-02-04 0202 PPS 3528 Farrington St, Flushing, NY, 11354-2827
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9674
Loan Approval Amount (current) 9674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2827
Project Congressional District NY-06
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9741.32
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State