Search icon

A NO-1 KINGS BUFFET, INC.

Company Details

Name: A NO-1 KINGS BUFFET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2474914
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 114-115 HARTE HAVEN PLAZA, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-115 HARTE HAVEN PLAZA, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
YUAN LIN GUAN Chief Executive Officer 114-115 HARTE HAVEN PLAZA, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2008-02-08 2016-06-10 Address 114-115 HARTE HAVEN PLAZA, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
2002-01-30 2016-06-10 Address 114-115 HARTE HAVEN PLAZA, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2002-01-30 2008-02-08 Address 114-115 HARTE HAVEN PLAZA, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
2000-02-17 2002-01-30 Address 43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180504007373 2018-05-04 BIENNIAL STATEMENT 2018-02-01
160610002019 2016-06-10 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
160208006119 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140225006184 2014-02-25 BIENNIAL STATEMENT 2014-02-01
120316002791 2012-03-16 BIENNIAL STATEMENT 2012-02-01
080208003153 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060309002843 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040128002703 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020130002715 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000217000120 2000-02-17 CERTIFICATE OF INCORPORATION 2000-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712008008 2020-06-26 0248 PPP 115 HARTE HAVEN PLAZA, Massena, NY, 13662-2608
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17925
Loan Approval Amount (current) 17925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-2608
Project Congressional District NY-21
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18099.27
Forgiveness Paid Date 2021-06-16
9574268510 2021-03-12 0248 PPS 115 Harte Haven Plz, Massena, NY, 13662-2608
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30458
Loan Approval Amount (current) 30458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-2608
Project Congressional District NY-21
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30617.9
Forgiveness Paid Date 2021-09-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State