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 (9 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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1092483.45
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
196000.00
Total Face Value Of Loan:
196000.00
Date:
2020-05-02
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:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189408.96
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196000
Current Approval Amount:
196000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197616.67

Date of last update: 24 Mar 2025

Sources: New York Secretary of State