Search icon

U TEA NYC01 CORP.

Company Details

Name: U TEA NYC01 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2019 (6 years ago)
Date of dissolution: 06 Jul 2022
Entity Number: 5572527
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 3543 VIEW POINTE DRIVE, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U TEA NYC01 CORP. DOS Process Agent 3543 VIEW POINTE DRIVE, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2019-06-18 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-18 2022-07-06 Address 3543 VIEW POINTE DRIVE, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220706003585 2022-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-06
190618020037 2019-06-18 CERTIFICATE OF INCORPORATION 2019-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8466738104 2020-07-26 0202 PPP 139 Fulton Street, New York, NY, 10038-2501
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10038-2501
Project Congressional District NY-10
Number of Employees 2
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4039.12
Forgiveness Paid Date 2021-07-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State