Search icon

473 DOUBLE DRAGON KITCHEN INC.

Company Details

Name: 473 DOUBLE DRAGON KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2019 (5 years ago)
Date of dissolution: 21 May 2024
Entity Number: 5677385
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 473 BELLMORE AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIWU NI DOS Process Agent 473 BELLMORE AVE, EAST MEADOW, NY, United States, 11554

Agent

Name Role Address
JIWU NI Agent 473 BELLMORE AVE, EAST MEADOW, NY, 11554

Chief Executive Officer

Name Role Address
JIWU NI Chief Executive Officer 473 BELLMORE AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 473 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 473 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-06-07 Address 473 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-06-07 Address 473 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2023-12-04 2024-06-07 Address 473 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Registered Agent)
2019-12-26 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-26 2023-12-04 Address 473 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2019-12-26 2023-12-04 Address 473 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240607001231 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
231204000712 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211220001713 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191226020059 2019-12-26 CERTIFICATE OF INCORPORATION 2019-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9017608306 2021-01-30 0235 PPP 473 Bellmore Ave, East Meadow, NY, 11554-4706
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10623
Loan Approval Amount (current) 10623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71887
Servicing Lender Name First State Bank
Servicing Lender Address One Commerce Park, SHALLOWATER, TX, 79363
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4706
Project Congressional District NY-04
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71887
Originating Lender Name First State Bank
Originating Lender Address SHALLOWATER, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10758.04
Forgiveness Paid Date 2022-06-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State