Search icon

KWONG MING RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KWONG MING RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1962 (63 years ago)
Entity Number: 149177
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY / SUITE 305, NEW YORK, NY, United States, 10007
Principal Address: 3342 JERUSALEM AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY LEE Chief Executive Officer 3342 JERUSALEM AVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
RAYMOND CHIN, ESQ DOS Process Agent 305 BROADWAY / SUITE 305, NEW YORK, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131391 Alcohol sale 2023-01-09 2023-01-09 2025-02-28 3342 JERUSALEM AVE, WANTAGH, New York, 11793 Restaurant

History

Start date End date Type Value
2000-07-21 2002-06-28 Address 3342 JERUSALEM AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-03-14 2000-07-21 Address 305 E 24TH ST, 11 H, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-03-14 2012-08-06 Address 305 BROADWAY, SUITE 305, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1962-07-11 1995-03-14 Address 331 MADISON AVE., RM. 501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806002185 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100809002440 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080721002214 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060628002912 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040723002359 2004-07-23 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74035.00
Total Face Value Of Loan:
74035.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74035
Current Approval Amount:
74035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75099.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State