Search icon

SHANGHAI DUMPLING INC.

Company Details

Name: SHANGHAI DUMPLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2018 (7 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 5414035
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANGHAI DUMPLING INC. DOS Process Agent 100 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-09-21 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-21 2022-04-30 Address 100 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220430000928 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
180921010314 2018-09-21 CERTIFICATE OF INCORPORATION 2018-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986457805 2020-05-27 0202 PPP 100 MOTT ST, NEW YORK, NY, 10013-4626
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40413
Loan Approval Amount (current) 40413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71887
Servicing Lender Name First State Bank
Servicing Lender Address One Commerce Park, SHALLOWATER, TX, 79363
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-4626
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71887
Originating Lender Name First State Bank
Originating Lender Address SHALLOWATER, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40614.51
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State