Search icon

FORTUNE WHEEL SEAFOOD RESTAURANT, INC.

Company Details

Name: FORTUNE WHEEL SEAFOOD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706714
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3600-19 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756
Principal Address: 52-56 72ND PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANG ZHONG QUAN Chief Executive Officer 57 AVE 0 #C7, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600-19 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2001-03-20 2009-04-15 Address 3600-19 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2001-03-20 2009-04-15 Address 3600-19 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1995-11-14 2001-03-20 Address 3600-19 HEMSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1995-11-14 2001-03-20 Address 3600-19 HEMSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1995-11-14 2001-03-20 Address 3600-19 HEMSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-03-02 1995-11-14 Address 3600-19 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110418003231 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090415003214 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070412002888 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050425002210 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030312002417 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010320002567 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990315002138 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970310002091 1997-03-10 BIENNIAL STATEMENT 1997-03-01
951114002611 1995-11-14 BIENNIAL STATEMENT 1995-03-01
930302000208 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-06 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-08-08 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-01-31 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-01-12 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-09-25 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-09-18 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15D - Improper storage of cleaning equipment, linens, laundry unacceptable
2023-02-22 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-02-08 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-09-23 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-05-26 No data 3601 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7973348301 2021-01-29 0235 PPS 3600 HEMPSTEAD TPKE # 19, LEVITTOWN, NY, 11756
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756
Project Congressional District NY-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46252.05
Forgiveness Paid Date 2021-08-18
1408837408 2020-05-04 0235 PPP 3600 HEMPSTEAD TPKE # 19, LEVITTOWN, NY, 11756-3600
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32875
Loan Approval Amount (current) 32875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-3600
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32750.77
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State