Search icon

SISTER NOODLE HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: SISTER NOODLE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISTER NOODLE HOUSE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2014 (11 years ago)
Document Number: P14000065879
FEI/EIN Number 47-1539232

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2502 N ROOSEVELT BLVD, UNIT A, KEY WEST, FL, 33040, US
Mail Address: 1901 HARRIS AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE PENG President 1901 HARRIS AVE, KEY WEST, FL, 33040
LIN NAN Vice President 1901 HARRIS AVE, KEY WEST, FL, 33040
LEE PENG Agent 1901 HARRIS AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-10 2502 N ROOSEVELT BLVD, UNIT A, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 1901 HARRIS AVE, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9630128400 2021-02-17 0455 PPS 2502 N Roosevelt Blvd Unit A, Key West, FL, 33040-3927
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3927
Project Congressional District FL-28
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15300.97
Forgiveness Paid Date 2021-07-02
3288487109 2020-04-11 0455 PPP 2505 N. Roosevelt Blvd., KEY WEST, FL, 33040
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12343.75
Loan Approval Amount (current) 12343.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12429.31
Forgiveness Paid Date 2021-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State