Search icon

LIMUPOKE INC

Company Details

Name: LIMUPOKE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2017 (8 years ago)
Entity Number: 5186302
ZIP code: 10065
County: Queens
Place of Formation: New York
Address: 1275 1 Ave, New York, NY, United States, 10065
Principal Address: Chatchai Huadwattana, 1275 1 Ave, New York, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHATCHAI HUADWATTANA Chief Executive Officer 1275 1 AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CHATCHAI HUADWATTANA DOS Process Agent 1275 1 Ave, New York, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101647 Alcohol sale 2024-05-01 2024-05-01 2026-03-31 1275 1ST AVE, NEW YORK, New York, 10065 Restaurant

History

Start date End date Type Value
2017-08-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-14 2025-02-25 Address 1750 GRANDCONCOURSE, APT 3C, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004742 2025-02-25 BIENNIAL STATEMENT 2025-02-25
170814010561 2017-08-14 CERTIFICATE OF INCORPORATION 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587497706 2020-05-01 0202 PPP 1275 First Ave., NEW YORK, NY, 10065
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54245
Loan Approval Amount (current) 54245
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, 10065-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54832.71
Forgiveness Paid Date 2021-06-04
1965438503 2021-02-19 0202 PPS 1750 Grand Concourse Apt 3C, Bronx, NY, 10457-5533
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75943
Loan Approval Amount (current) 75943
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 Bronx, BRONX, NY, 10457-5533
Project Congressional District NY-15
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76685.17
Forgiveness Paid Date 2022-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State