Search icon

CORONA BUBBLE TEA INC

Company Details

Name: CORONA BUBBLE TEA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2017 (7 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 5257485
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 41-12B 102ND STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORONA BUBBLE TEA INC DOS Process Agent 41-12B 102ND STREET, CORONA, NY, United States, 11368

History

Start date End date Type Value
2017-12-28 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-28 2022-05-29 Address 41-12B 102ND STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220529000142 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
171228010423 2017-12-28 CERTIFICATE OF INCORPORATION 2017-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945067903 2020-06-12 0202 PPP 4112 102nd street, Corona, NY, 11368-2422
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) 3757
Loan Approval Amount (current) 3757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2422
Project Congressional District NY-14
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3812.38
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State