Search icon

DA SHOP CHINATOWN INC.

Company Details

Name: DA SHOP CHINATOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2017 (8 years ago)
Entity Number: 5128728
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 6A ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DA SHOP CHINATOWN INC. DOS Process Agent 6A ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VICTOR LAM Chief Executive Officer 6A ELIZABETH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 6A ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 8 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-05-10 2023-05-26 Address 8 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-05-01 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-01 2023-05-26 Address 8 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526002512 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210930002351 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190510060417 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170501010144 2017-05-01 CERTIFICATE OF INCORPORATION 2017-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 8 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7864718404 2021-02-12 0202 PPS 8 Elizabeth St, New York, NY, 10013-4802
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) 10605
Loan Approval Amount (current) 10605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10013-4802
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10704.66
Forgiveness Paid Date 2022-01-26
4229977805 2020-05-27 0202 PPP 8 ELIZABETH STREET, NEW YORK, NY, 10013-4802
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10013-4802
Project Congressional District NY-10
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9622.18
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State