Search icon

THE KING AND I RESTAURANT, INC.

Company Details

Name: THE KING AND I RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2002 (23 years ago)
Entity Number: 2825510
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1455 E HENRIETTA RD, ROCHESTER, NY, United States, 14623
Principal Address: 99 MELVILLE STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE KING AND I RESTAURANT, INC. DOS Process Agent 1455 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
HOA TRUNG LU Chief Executive Officer 1455 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2006-10-03 2020-10-06 Address 1455 E HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-10-03 2020-10-06 Address 1455 E HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-11-23 2006-10-03 Address 1455 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2004-11-23 2006-10-03 Address 4578 E HENRIETTA RD, ROCHESTER, NY, 14467, USA (Type of address: Principal Executive Office)
2002-10-22 2006-10-03 Address 1455 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061167 2020-10-06 BIENNIAL STATEMENT 2020-10-01
191007060262 2019-10-07 BIENNIAL STATEMENT 2018-10-01
141001006821 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121025006025 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101018002872 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081022002623 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061003002914 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041123002108 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021022000502 2002-10-22 CERTIFICATE OF INCORPORATION 2002-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495518304 2021-01-27 0219 PPS 1455 E Henrietta Rd, Rochester, NY, 14623-3198
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230600
Loan Approval Amount (current) 230600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3198
Project Congressional District NY-25
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232765.08
Forgiveness Paid Date 2022-01-13
5294817009 2020-04-05 0219 PPP 1455 East Henrietta Road, ROCHESTER, NY, 14623-3117
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164700
Loan Approval Amount (current) 164700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3117
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165683.62
Forgiveness Paid Date 2020-11-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State