Search icon

JING FONG RESTAURANT INC.

Company Details

Name: JING FONG RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1992 (32 years ago)
Entity Number: 1685528
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 20 ELIZABETH STREET, NEW YORK, NY, United States, 10013
Address: 20 ELIZABETH ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ELIZABETH ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHUI LING LAM Chief Executive Officer 54-15 8TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101163 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 202 CENTRE ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2000-12-22 2016-12-06 Address 54-15 8TH AVE, BROOKLYN, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-12-20 2000-12-22 Address 54-15 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1992-12-08 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161206007637 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141212006440 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130125002299 2013-01-25 BIENNIAL STATEMENT 2012-12-01
101224002169 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081124003183 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061212002098 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050106002390 2005-01-06 BIENNIAL STATEMENT 2004-12-01
001222002520 2000-12-22 BIENNIAL STATEMENT 2000-12-01
970212002085 1997-02-12 BIENNIAL STATEMENT 1996-12-01
931220002319 1993-12-20 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-31 No data 380 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476948304 2021-01-25 0202 PPS 20 Elizabeth St, New York, NY, 10013-4802
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 935222.47
Loan Approval Amount (current) 935222.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4802
Project Congressional District NY-10
Number of Employees 134
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 580510.95
Forgiveness Paid Date 2022-03-17
7894777307 2020-04-30 0202 PPP 20 Elizabeth Street, New York, NY, 10013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 668016.05
Loan Approval Amount (current) 668016.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 134
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 492743.47
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703908 Fair Labor Standards Act 2007-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-18
Termination Date 2007-12-18
Date Issue Joined 2007-07-02
Pretrial Conference Date 2007-07-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHEN
Role Plaintiff
Name JING FONG RESTAURANT INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State