Search icon

DRAGON TOWN OF NY LLC

Company Details

Name: DRAGON TOWN OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Feb 2019 (6 years ago)
Date of dissolution: 06 Jan 2022
Entity Number: 5498098
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2030 3RD AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
DRAGON TOWN OF NY LLC DOS Process Agent 2030 3RD AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2019-02-20 2022-01-07 Address 2030 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107000098 2022-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-06
210416060091 2021-04-16 BIENNIAL STATEMENT 2021-02-01
190220010374 2019-02-20 ARTICLES OF ORGANIZATION 2019-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6130447308 2020-04-30 0202 PPP 2030 3rd Ave, NEW YORK, NY, 10029
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7642
Loan Approval Amount (current) 7642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7717.57
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State