Search icon

A CANAAN 168 INC

Company Details

Name: A CANAAN 168 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2018 (7 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 5431913
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 154 W 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUI QIN HE & MIN CHEN DOS Process Agent 154 W 29TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141214 Alcohol sale 2023-01-18 2023-01-18 2025-02-28 154 W 29TH ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2018-10-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-24 2025-02-24 Address 154 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001823 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
181024010601 2018-10-24 CERTIFICATE OF INCORPORATION 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8886378306 2021-01-30 0202 PPS 154 W 29th St, New York, NY, 10001-5597
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77598
Loan Approval Amount (current) 77598
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5597
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78210.59
Forgiveness Paid Date 2021-11-22
2511027709 2020-05-01 0202 PPP 154 W 29TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55427
Loan Approval Amount (current) 55427
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 170
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55941.52
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106959 Fair Labor Standards Act 2021-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-18
Termination Date 2024-10-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name GAO
Role Plaintiff
Name A CANAAN 168 INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State