Search icon

DIM SUM PALACE YAN INC

Company Details

Name: DIM SUM PALACE YAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2016 (8 years ago)
Entity Number: 5053032
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 28 W 56TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM YAN DOS Process Agent 28 W 56TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SAM YAN Chief Executive Officer 28 W 56TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138248 Alcohol sale 2023-07-14 2023-07-14 2025-08-31 28 W 56TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2024-04-03 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-29 2024-07-23 Address 47 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-12-14 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-14 2017-11-29 Address 255 CLINTON STREET, APT T2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003525 2024-07-23 BIENNIAL STATEMENT 2024-07-23
171129000403 2017-11-29 CERTIFICATE OF CHANGE 2017-11-29
161214010426 2016-12-14 CERTIFICATE OF INCORPORATION 2016-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315317700 2020-05-01 0202 PPP 255 CLINTON ST APT T2, NEW YORK, NY, 10002
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98495
Loan Approval Amount (current) 98495
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 290
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 99583.59
Forgiveness Paid Date 2021-06-14
9538258303 2021-01-30 0202 PPS 28 W 56th St, New York, NY, 10019-3816
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137893
Loan Approval Amount (current) 137893
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, 10019-3816
Project Congressional District NY-12
Number of Employees 53
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 138887.74
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State