Search icon

YORK ST NOODLE HOUSE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: YORK ST NOODLE HOUSE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Sep 2005
Business ALEI: 0835387
Annual report due: 31 Mar 2024
Business address: 1150 Chapel St, New Haven, CT, 06511-4833, United States
Mailing address: 1150 Chapel St, New Haven, CT, United States, 06511-4833
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kaoroptham@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Soraya Kaoroptham Agent 1150 Chapel St, New Haven, CT, 06511-4833, United States 1150 Chapel St, New Haven, CT, 06511-4833, United States +1 203-675-1849 kaoroptham@gmail.com 333 Drummond Rd, Orange, CT, 06477-3408, United States

Officer

Name Role Residence address
SORAYA KAOROPTHAM Officer 333 Drummond Rd, Orange, CT, 06477-3408, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010729623 2023-03-28 - Annual Report Annual Report -
BF-0011172512 2023-03-28 - Annual Report Annual Report -
BF-0009768937 2023-02-28 - Annual Report Annual Report -
0007103288 2021-02-01 - Annual Report Annual Report 2020
0006683140 2019-11-19 2019-11-19 Change of Agent Agent Change -
0006591251 2019-07-08 - Annual Report Annual Report 2019
0006591236 2019-07-08 - Annual Report Annual Report 2014
0006591244 2019-07-08 - Annual Report Annual Report 2016
0006591245 2019-07-08 - Annual Report Annual Report 2017
0006591232 2019-07-08 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7126057703 2020-05-01 0156 PPP 166 YORK ST, NEW HAVEN, CT, 06511-4814
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26853
Loan Approval Amount (current) 26853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-4814
Project Congressional District CT-03
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27080.33
Forgiveness Paid Date 2021-03-10
5421218409 2021-02-08 0156 PPS 166 York St, New Haven, CT, 06511-4814
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37593
Loan Approval Amount (current) 37593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-4814
Project Congressional District CT-03
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37860.79
Forgiveness Paid Date 2021-10-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005234247 Active OFS 2024-08-19 2030-01-23 AMENDMENT

Parties

Name YORK ST NOODLE HOUSE LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003424747 Active OFS 2021-02-09 2026-02-09 ORIG FIN STMT

Parties

Name YORK ST NOODLE HOUSE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003359361 Active OFS 2020-03-19 2025-03-19 ORIG FIN STMT

Parties

Name YORK ST NOODLE HOUSE LLC
Role Debtor
Name FUNDBOX, INC.
Role Secured Party
0003351289 Active OFS 2020-01-23 2030-01-23 ORIG FIN STMT

Parties

Name TD BANK, N.A.
Role Secured Party
Name YORK ST NOODLE HOUSE LLC
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information