Search icon

CHOWTIME INC

Company Details

Name: CHOWTIME INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2017 (8 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 5065681
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1418 MERMAID AVE, BROOKLYN, NY, United States, 11224
Principal Address: GERRY HUANG, 1418 MERMAID AVE, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F13GM3JRWCD7 2022-06-19 1418 MERMAID AVENUE, BROOKLYN, NY, 11224, 2656, USA 1418 MERMAID AVENUE, BROOKLYN, NY, 11224, 2656, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2016-12-01
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GERRY HUANG
Address 115 BAY 23RD ST FL 3, BROOKLYN, NY, 11214, 4709, USA
Government Business
Title PRIMARY POC
Name GERRY HUANG
Address 115 BAY 23RD ST FL 3, BROOKLYN, NY, 11214, 4709, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GERRY HUANG Chief Executive Officer 1418 MERMAID AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
GERRY HUANG DOS Process Agent 1418 MERMAID AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2021-03-23 2024-12-05 Address 1418 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2021-03-23 2024-12-05 Address 1418 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2017-01-10 2021-03-23 Address 554 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-01-10 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205003797 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
210323060101 2021-03-23 BIENNIAL STATEMENT 2021-01-01
170126000235 2017-01-26 CERTIFICATE OF AMENDMENT 2017-01-26
170110010414 2017-01-10 CERTIFICATE OF INCORPORATION 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4013048707 2021-03-31 0202 PPP 1418 Mermaid Ave, Brooklyn, NY, 11224-2656
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30750
Loan Approval Amount (current) 30750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2656
Project Congressional District NY-08
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30894.9
Forgiveness Paid Date 2021-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State