Search icon

JADE ISLAND RESTAURANT, INC.

Company Details

Name: JADE ISLAND RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1995 (30 years ago)
Entity Number: 1956200
ZIP code: 12205
County: Richmond
Place of Formation: New York
Principal Address: 55-19 96 STREET, CORONA, NY, United States, 11368
Address: 15 LOIS CT, ALBANY, NY, United States, 12205

Contact Details

Phone +1 718-761-8080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND WAI MAN, LI DOS Process Agent 15 LOIS CT, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MING CHEONG YIP Chief Executive Officer 50 FAHY AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130727 No data Alcohol sale 2023-01-09 2023-01-09 2025-02-28 2845 RICHMOND AVENUE, STATEN ISLAND, New York, 10314 Restaurant
1050804-DCA Inactive Business 2000-11-21 No data 2008-12-31 No data No data

History

Start date End date Type Value
1997-11-17 2009-09-03 Address 2845 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1997-11-17 2009-09-03 Address 2845 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1997-11-17 2009-09-03 Address 2845 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1995-09-14 1997-11-17 Address 2845 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110926002753 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090903002444 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070925003190 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051107002752 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030827002588 2003-08-27 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
88035 TS VIO INVOICED 2007-04-24 500 TS - State Fines (Tobacco)
88036 TP VIO INVOICED 2007-04-24 750 TP - Tobacco Fine Violation
88037 SS VIO INVOICED 2007-04-24 50 SS - State Surcharge (Tobacco)
475277 RENEWAL INVOICED 2007-01-11 110 CRD Renewal Fee
475278 RENEWAL INVOICED 2004-11-15 110 CRD Renewal Fee
475279 RENEWAL INVOICED 2002-09-26 110 CRD Renewal Fee
397618 LICENSE INVOICED 2000-11-21 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
810713.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
102150.00
Total Face Value Of Loan:
102150.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102150
Current Approval Amount:
102150
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103448.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State