Search icon

I LOVE PHO II INC

Company Details

Name: I LOVE PHO II INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2017 (7 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 5235564
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 13410 BLOSSOM AVE 2B, FLUSHING, NY, United States, 11355
Principal Address: 82-02 45TH AVE FOOD COURT 18, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I LOVE PHO II INC DOS Process Agent 13410 BLOSSOM AVE 2B, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
NENG YUN HE Chief Executive Officer 13410 BLOSSOM AVE 2B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2022-09-11 2022-09-11 Address 13410 BLOSSOM AVE 2B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-11-26 2022-09-11 Address 13410 BLOSSOM AVE 2B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-11-15 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-15 2022-09-11 Address 13410 BLOSSOM AVE 2B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000351 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
211120000449 2021-11-20 BIENNIAL STATEMENT 2021-11-20
191126060219 2019-11-26 BIENNIAL STATEMENT 2019-11-01
171115010254 2017-11-15 CERTIFICATE OF INCORPORATION 2017-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710618908 2021-04-30 0202 PPS 13410 Blossom Ave Apt 2B, Flushing, NY, 11355-4683
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9145
Loan Approval Amount (current) 9145
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 Flushing, QUEENS, NY, 11355-4683
Project Congressional District NY-06
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9181.84
Forgiveness Paid Date 2021-09-29
9886448406 2021-02-18 0202 PPP 8202 45TH AVE FOOD CT 18, ELMHURST, NY, 11373
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6532
Loan Approval Amount (current) 6532
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 Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373
Project Congressional District NY-06
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6570.05
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State