Search icon

WATCH HUNAN LLC

Company Details

Name: WATCH HUNAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2016 (9 years ago)
Date of dissolution: 04 Nov 2021
Entity Number: 5023948
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 14709 BARCLAY AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14709 BARCLAY AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2016-10-17 2022-06-25 Address 14709 BARCLAY AVENUE, 2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220625000835 2021-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-04
161017000174 2016-10-17 ARTICLES OF ORGANIZATION 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954028002 2020-06-23 0202 PPP 3640 BOWNE ST APT 6M, FLUSHING, NY, 11354
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17722
Loan Approval Amount (current) 17722
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 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17991.2
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State