Search icon

MOMO HOKKAIDO INC

Company claim

Is this your business?

Get access!

Company Details

Name: MOMO HOKKAIDO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2017 (8 years ago)
Date of dissolution: 05 Aug 2024
Entity Number: 5131849
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 3295 AMBOY RD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PO CHEN Agent 3295 AMBOY RD, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
MOMO HOKKAIDO INC DOS Process Agent 3295 AMBOY RD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
PO CHEN Chief Executive Officer 3295 AMBOY RD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-08-13 Address 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2023-07-01 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2024-08-13 Address 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813000466 2024-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-05
230701001458 2023-07-01 BIENNIAL STATEMENT 2023-05-01
220204001474 2022-02-04 BIENNIAL STATEMENT 2022-02-04
170504010535 2017-05-04 CERTIFICATE OF INCORPORATION 2017-05-04

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
44856.00
Total Face Value Of Loan:
44856.00
Date:
2020-05-09
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:
32040.00
Total Face Value Of Loan:
32040.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$44,856
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,856
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,025.59
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $44,850
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$32,040
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,369.18
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $24,030
Utilities: $4,005
Rent: $4,005

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State