Search icon

KWONG MING RESTAURANT, INC.

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
020628002018 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000721002673 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980728002217 1998-07-28 BIENNIAL STATEMENT 1998-07-01
950314002094 1995-03-14 BIENNIAL STATEMENT 1993-07-01
C077137-2 1989-11-16 ASSUMED NAME CORP INITIAL FILING 1989-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271357406 2020-05-18 0235 PPP 3342 Jerusalem Ave, WANTAGH, NY, 11793
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74035
Loan Approval Amount (current) 74035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75099.13
Forgiveness Paid Date 2021-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State