Name: | THREE FLAVOR DUMPLING KING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2017 (8 years ago) |
Entity Number: | 5208619 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6308 18TH AVENUE, 1FL, BROOKLYN, NY, United States, 11204 |
Principal Address: | 6308 18TH AVENUE 1FL, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THREE FLAVOR DUMPLING KING INC | DOS Process Agent | 6308 18TH AVENUE, 1FL, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
GUO XIN CHEN | Chief Executive Officer | 6308 18TH AVENUE 1FL, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-27 | 2018-02-08 | Address | 6205 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026002866 | 2022-10-26 | BIENNIAL STATEMENT | 2021-09-01 |
180208000617 | 2018-02-08 | CERTIFICATE OF CHANGE | 2018-02-08 |
170927010102 | 2017-09-27 | CERTIFICATE OF INCORPORATION | 2017-09-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6377938104 | 2020-07-21 | 0202 | PPP | 6308 18TH AVENUE 1FL, BROOKLYN, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1377768501 | 2021-02-18 | 0202 | PPS | 6308 18TH AVENUE 1FL, 6308 18TH AVENUE 1FL, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State