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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-31 |
Name of individual signing | CHENGCHENG HUANG |
Name | Role | Address |
---|---|---|
HUNGRYPANDA US INC. | DOS Process Agent | 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
KELU LIU | Chief Executive Officer | 450 SEVENTH AVENUE, SUITE 2509, NEW YORK, NY, United States, 10123 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103600-DCA | Active | Business | 2022-01-25 | 2025-08-31 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State