Search icon

BAO BAO NOODLE INC

Company Details

Name: BAO BAO NOODLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5033996
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 106 GREENWICH STREET, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAO BAO NOODLE INC DOS Process Agent 106 GREENWICH STREET, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
YAN LI Chief Executive Officer 106 GREENWICH STREET, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2019-01-17 2020-11-13 Address 106 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-11-04 2019-01-17 Address 474 73RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-11-04 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201113060627 2020-11-13 BIENNIAL STATEMENT 2020-11-01
190117060592 2019-01-17 BIENNIAL STATEMENT 2018-11-01
161104010121 2016-11-04 CERTIFICATE OF INCORPORATION 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670557401 2020-05-07 0202 PPP 106 Greenwich Street, NEW YORK, NY, 10006-1835
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37135.15
Loan Approval Amount (current) 27135.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10006-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27401.3
Forgiveness Paid Date 2021-05-05
6028848604 2021-03-20 0202 PPS 106 Greenwich St Apt 1, New York, NY, 10006-1809
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37989.21
Loan Approval Amount (current) 37989.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10006-1809
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38282.72
Forgiveness Paid Date 2021-12-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State