Search icon

TEN REN TEA AND GINSENG CO., INC.

Company Details

Name: TEN REN TEA AND GINSENG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1984 (41 years ago)
Entity Number: 945145
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 73 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLEN LIU LII DOS Process Agent 73 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ELLEN LIU LII Chief Executive Officer 73 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 75 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 73 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-02 Address 75 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 75 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-09-02 Address 73 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-02 Address 73 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 73 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-08-27 2023-08-01 Address 75 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-08-27 2023-08-01 Address 75 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240902000919 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230801011229 2023-08-01 BIENNIAL STATEMENT 2022-09-01
180904009239 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140905006271 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120912006464 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100928002461 2010-09-28 BIENNIAL STATEMENT 2010-09-01
090827002763 2009-08-27 BIENNIAL STATEMENT 2008-09-01
B144241-4 1984-09-21 CERTIFICATE OF INCORPORATION 1984-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-03 No data 13518 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 75 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
2018-03-20 No data 5817 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 13518 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 75 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
2016-05-25 No data 75 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
2015-09-11 No data 75 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
3444751 SCALE-01 INVOICED 2022-05-05 20 SCALE TO 33 LBS
2814949 SCALE-01 INVOICED 2018-07-23 40 SCALE TO 33 LBS
2765895 SCALE-01 INVOICED 2018-03-28 40 SCALE TO 33 LBS
2708804 SCALE-01 INVOICED 2017-12-12 20 SCALE TO 33 LBS
2671659 SCALE-01 INVOICED 2017-09-29 40 SCALE TO 33 LBS
2360273 SCALE-01 INVOICED 2016-06-07 40 SCALE TO 33 LBS
2172749 SCALE-01 INVOICED 2015-09-18 40 SCALE TO 33 LBS
1638840 SCALE-01 INVOICED 2014-03-31 40 SCALE TO 33 LBS
1470632 SCALE-01 INVOICED 2013-10-24 20 SCALE TO 33 LBS
348649 CNV_SI INVOICED 2013-04-26 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363667102 2020-04-15 0202 PPP 75 MOTT ST STO, New York City, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183432
Loan Approval Amount (current) 183432
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185561.85
Forgiveness Paid Date 2021-06-16
9756258410 2021-02-17 0202 PPS 75 Mott St, New York, NY, 10013-4812
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183432
Loan Approval Amount (current) 183432
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4812
Project Congressional District NY-10
Number of Employees 25
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184751.69
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State