Search icon

HUNGRYPANDA US INC.

Company Details

Name: HUNGRYPANDA US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495503
ZIP code: 10123
County: New York
Place of Formation: Delaware
Address: 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, United States, 10123

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNGRYPANDA US RETIREMENT SAVINGS PLAN 2023 320587766 2024-05-31 HUNGRYPANDA US, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492210
Sponsor’s telephone number 4083899509
Plan sponsor’s address 450 7TH AVE, SUITE 2509, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing CHENGCHENG HUANG

DOS Process Agent

Name Role Address
HUNGRYPANDA US INC. DOS Process Agent 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
KELU LIU Chief Executive Officer 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, United States, 10123

Licenses

Number Status Type Date End date
2103600-DCA Active Business 2022-01-25 2025-08-31

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-02-11 Address 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-02-11 Address 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2019-02-15 2023-04-14 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211004219 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230414005098 2023-03-16 BIENNIAL STATEMENT 2023-03-16
220420002739 2022-04-20 BIENNIAL STATEMENT 2021-02-01
190215000348 2019-02-15 APPLICATION OF AUTHORITY 2019-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649954 RENEWAL INVOICED 2023-05-24 200 Third Party Food Delivery License Renewal Fee
3407786 LICENSE INVOICED 2022-01-16 200 Third Party Food Delivery License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225417402 2020-05-05 0202 PPP 130 W 42nd St STE 405, NEW YORK, NY, 10036
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166737
Loan Approval Amount (current) 166737
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 511210
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 167858.12
Forgiveness Paid Date 2021-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State