Search icon

18 CHUNG CHOU CITY LLC

Company Details

Name: 18 CHUNG CHOU CITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Aug 2019 (6 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 5608739
ZIP code: 94108
County: Ulster
Place of Formation: New York
Address: 900 STOCKTON STREET, SAN FRANCISCO, CA, United States, 94108

Contact Details

Phone +1 212-285-2288

DOS Process Agent

Name Role Address
CHUNG CHOU CITY DOS Process Agent 900 STOCKTON STREET, SAN FRANCISCO, CA, United States, 94108

Licenses

Number Status Type Date End date
2090762-DCA Inactive Business 2019-09-23 2022-03-31

History

Start date End date Type Value
2019-08-22 2022-11-30 Address 900 STOCKTON STREET, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130000543 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
220903000653 2022-09-03 BIENNIAL STATEMENT 2021-08-01
191217000667 2019-12-17 CERTIFICATE OF PUBLICATION 2019-12-17
190822010166 2019-08-22 ARTICLES OF ORGANIZATION 2019-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-09 No data 18 MOTT ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 18 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3167116 RENEWAL INVOICED 2020-03-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3124519 SCALE-01 INVOICED 2019-12-09 40 SCALE TO 33 LBS
3087571 LICENSE INVOICED 2019-09-20 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005778305 2021-01-23 0202 PPS 18 Mott St, New York, NY, 10013-5030
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5030
Project Congressional District NY-10
Number of Employees 8
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31959.76
Forgiveness Paid Date 2021-11-22
2015307210 2020-04-15 0202 PPP 18 MOTT ST, NEW YORK, NY, 10013-5030
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-5030
Project Congressional District NY-10
Number of Employees 8
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32049.58
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State