Search icon

POKE HAWAII CO INC.

Company Details

Name: POKE HAWAII CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2018 (6 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 5456157
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 164 PEARL STREET # 8, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POKE HAWAII CO INC. DOS Process Agent 164 PEARL STREET # 8, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HUILAN ZHENG Chief Executive Officer 164 PEARL STREET # 8, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-06-06 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-10 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-10 2024-05-06 Address 164 PEARL STREET # 8, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001006 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
220604000116 2022-06-04 BIENNIAL STATEMENT 2020-12-01
181210010306 2018-12-10 CERTIFICATE OF INCORPORATION 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9555538306 2021-01-31 0202 PPS 164 Pearl St # 8, New York, NY, 10005-1604
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57897
Loan Approval Amount (current) 57897
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, 10005-1604
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
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 58314.66
Forgiveness Paid Date 2021-10-26
3230617707 2020-05-01 0202 PPP 164 PEARL ST # 8, NEW YORK, NY, 10005
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) 41355
Loan Approval Amount (current) 41355
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, 10005-0002
Project Congressional District NY-10
Number of Employees 80
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41738.89
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State