Search icon

SPICE BOWL INC

Company claim

Is this your business?

Get access!

Company Details

Name: SPICE BOWL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2018 (7 years ago)
Date of dissolution: 31 May 2023
Entity Number: 5448406
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 46-72 188TH STREET, FLUSHING, NY, United States, 11354
Principal Address: 4672 188TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPICE BOWL INC DOS Process Agent 46-72 188TH STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ZICHUN MA Chief Executive Officer 4672 188TH ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 4672 188TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-11-12 2023-08-10 Address 4672 188TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2018-11-26 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-26 2023-08-10 Address 46-72 188TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000996 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
221126000248 2022-11-26 BIENNIAL STATEMENT 2022-11-01
201112060513 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181126010269 2018-11-26 CERTIFICATE OF INCORPORATION 2018-11-26

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
75865.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State