Search icon

RED HOT 168 INC

Company Details

Name: RED HOT 168 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2016 (9 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 5029738
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 349 7TH AVE., BROOKLYN, NY, United States, 11215
Principal Address: 349 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RED HOT 168 INC DOS Process Agent 349 7TH AVE., BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
KONG LI SHAO Chief Executive Officer 349 7TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 349 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-11-01 2023-10-31 Address 349 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-10-27 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-27 2023-10-31 Address 349 7TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031000302 2023-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-30
210819000562 2021-08-19 BIENNIAL STATEMENT 2021-08-19
181101007660 2018-11-01 BIENNIAL STATEMENT 2018-10-01
161027010351 2016-10-27 CERTIFICATE OF INCORPORATION 2016-10-27

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
156135.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
90680.00
Total Face Value Of Loan:
90680.00
Date:
2020-05-13
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90680
Current Approval Amount:
90680
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91201.41
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63168.4

Date of last update: 24 Mar 2025

Sources: New York Secretary of State