Search icon

RAINBOW TANG INC.

Company Details

Name: RAINBOW TANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2017 (7 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 5237266
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-68 ROOSEVELT AVE #723, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAINBOW TANG INC. DOS Process Agent 136-68 ROOSEVELT AVE #723, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-10-02 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-17 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-17 2024-04-12 Address 136-68 ROOSEVELT AVE #723, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001533 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
171117010332 2017-11-17 CERTIFICATE OF INCORPORATION 2017-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-09 No data 13545 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2757828 DCA-SUS CREDITED 2018-03-09 40 Suspense Account
2757829 PROCESSING INVOICED 2018-03-09 40 License Processing Fee
2752157 LICENSE CREDITED 2018-02-28 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981378405 2021-02-04 0202 PPS 13545 Roosevelt Ave Ste 1, Flushing, NY, 11354-5320
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) 11798
Loan Approval Amount (current) 11798
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, 11354-5320
Project Congressional District NY-06
Number of Employees 2
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 11868.66
Forgiveness Paid Date 2021-09-14
6766847708 2020-05-01 0202 PPP 13545 ROOSEVELT AVE, FLUSHING, NY, 11354
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8517.6
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State