Search icon

MOMO HOKKAIDO INC

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)
2023-07-01 2024-08-13 Address 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent)
2017-05-04 2023-07-01 Address 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2017-05-04 2023-07-01 Address 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent)
2017-05-04 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230448405 2021-02-08 0202 PPS 644 Flatbush Ave, Brooklyn, NY, 11225-4945
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44856
Loan Approval Amount (current) 44856
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4945
Project Congressional District NY-09
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45025.59
Forgiveness Paid Date 2021-06-30
4488767403 2020-05-09 0202 PPP 644 Flatbush Avenue, Brooklyn, NY, 11225
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32040
Loan Approval Amount (current) 32040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32369.18
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State