Name: | NEW CHINESE GARDEN OF GUYANA RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2002 (23 years ago) |
Entity Number: | 2822034 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-10 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109-10 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
TONY ZHUO EN CAO CAO | Chief Executive Officer | 109-10 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 33-18 143RD STREET / 1ST FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2025-03-19 | Address | 33-18 143RD STREET / 1ST FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2025-03-19 | Address | 109-10 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2006-10-16 | 2011-01-10 | Address | 109-10 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2006-10-16 | 2011-01-10 | Address | 137-10 FRANKLYN AVE, APT 211, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2005-11-07 | 2006-10-16 | Address | 136-10 FRANKLYN AVENUE 211, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2005-11-07 | 2011-01-10 | Address | 109-10 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2002-10-11 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-11 | 2006-10-16 | Address | 109-16 LIBERTY AVENUE, RICHMOND HILL, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000830 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
110110002914 | 2011-01-10 | BIENNIAL STATEMENT | 2010-10-01 |
061016002878 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
051107002989 | 2005-11-07 | BIENNIAL STATEMENT | 2004-10-01 |
021011000276 | 2002-10-11 | CERTIFICATE OF INCORPORATION | 2002-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2570847708 | 2020-05-01 | 0202 | PPP | 10910 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6892258400 | 2021-02-11 | 0202 | PPS | 10910 Liberty Ave, South Richmond Hill, NY, 11419-1704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State