Search icon

CHIBAOLA INC.

Company Details

Name: CHIBAOLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2016 (8 years ago)
Entity Number: 5019609
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13 ST. MARK PLACE, NEW YORK, NY, United States, 11354
Principal Address: 13 ST. MARK 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
CHIBAOLA INC. DOS Process Agent 13 ST. MARK PLACE, NEW YORK, NY, United States, 11354

Chief Executive Officer

Name Role Address
RICHARD LAM Chief Executive Officer 136-19 FRANKLIN AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141910 Alcohol sale 2023-08-14 2023-08-14 2025-06-30 152 2ND AVE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2016-10-06 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220218000869 2022-02-18 BIENNIAL STATEMENT 2022-02-18
161006000260 2016-10-06 CERTIFICATE OF INCORPORATION 2016-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158269 SEC-DEP-UN INVOICED 2020-02-12 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3158270 PLANREVIEW INVOICED 2020-02-12 310 Sidewalk Cafe Plan Review Fee
3158268 SWC-CON INVOICED 2020-02-12 445 Petition For Revocable Consent Fee
3158267 LICENSE INVOICED 2020-02-12 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122328703 2021-03-26 0202 PPS 152 2nd Ave, New York, NY, 10003-5885
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196000
Loan Approval Amount (current) 196000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-5885
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197616.67
Forgiveness Paid Date 2022-01-28
1064967701 2020-05-01 0202 PPP 152 2ND AVE, NEW YORK, NY, 10003
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
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 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 18
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189408.96
Forgiveness Paid Date 2021-05-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State