Search icon

SOUTH CHINA SEA RESTAURANT COMPANY, INC.

Company Details

Name: SOUTH CHINA SEA RESTAURANT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604551
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 430 LAFAYETTE ST, NEW YORK, NY, United States, 10003
Address: 430 LAFAYETTE ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUY CHI LE Chief Executive Officer 145 TEHAMA STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 LAFAYETTE ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1998-01-20 2000-03-27 Address 145 TEHAMA ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-03-27 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-17 1998-01-20 Address 430 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-01-20 Address 430 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1992-01-21 1998-01-20 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002310 2014-05-06 BIENNIAL STATEMENT 2014-01-01
120208002205 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100211002066 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080111002212 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208002399 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040108002687 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020102002140 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000327002333 2000-03-27 BIENNIAL STATEMENT 2000-01-01
980120002675 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940113002577 1994-01-13 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030678710 2021-03-31 0202 PPS 430 Lafayette St, New York, NY, 10003-6916
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) 819903
Loan Approval Amount (current) 819903
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 New York, NEW YORK, NY, 10003-6916
Project Congressional District NY-10
Number of Employees 55
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 825192.74
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State