Search icon

97 FAVOR TASTE RESTAURANT INC

Company claim

Is this your business?

Get access!

Company Details

Name: 97 FAVOR TASTE RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2019 (6 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 5514753
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 201 NEW DROP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 201 NEW DORP LANE, 201 NEW DORP LANE, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 NEW DROP LANE, STATEN ISLAND, NY, United States, 10306

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LIDA LIN Chief Executive Officer 201 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Unique Entity ID

Unique Entity ID:
RADNHSEMDUG8
CAGE Code:
8X4G1
UEI Expiration Date:
2022-06-24

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2023-11-22 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-28 2025-01-30 Address NEW DROP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2019-03-15 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-15 2019-10-28 Address 746 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2019-03-15 2019-10-28 Address 201 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018627 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
220114002777 2022-01-14 BIENNIAL STATEMENT 2022-01-14
191028000908 2019-10-28 CERTIFICATE OF CHANGE 2019-10-28
190315010511 2019-03-15 CERTIFICATE OF INCORPORATION 2019-03-15

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1153234.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157920.00
Total Face Value Of Loan:
157920.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112800.00
Total Face Value Of Loan:
112800.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$112,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,974.36
Servicing Lender:
Royal Business Bank
Use of Proceeds:
Payroll: $84,600
Utilities: $3,200
Rent: $25,000
Jobs Reported:
17
Initial Approval Amount:
$157,920
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,920
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,135.21
Servicing Lender:
Cathay Bank
Use of Proceeds:
Payroll: $157,913
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State