Search icon

KANG FENG USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KANG FENG USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405502
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 577 BURNSIDE AVE, INWOOD, NY, United States, 11096
Principal Address: 2 JERICHO PLAZA, 303, JERICHO, NY, United States, 11753

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNSON CHEN Chief Executive Officer 2 JERICHO PLAZA, 303, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 BURNSIDE AVE, INWOOD, NY, United States, 11096

Central Index Key

CIK number:
0001759882
Phone:
5168275800

Latest Filings

Form type:
D
File number:
021-326409
Filing date:
2018-11-23
File:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141521 Alcohol sale 2023-09-27 2023-09-27 2025-09-30 577 BURNSIDE AVE, INWOOD, New York, 11096 Restaurant

History

Start date End date Type Value
2018-11-01 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2006-09-20 2010-08-20 Address 288 BURNSIDE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2006-08-28 2018-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-28 2006-09-20 Address 228 BURNSIDE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220530000258 2022-05-30 BIENNIAL STATEMENT 2020-08-01
181101000874 2018-11-01 CERTIFICATE OF AMENDMENT 2018-11-01
161027006315 2016-10-27 BIENNIAL STATEMENT 2016-08-01
140815006419 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120831002186 2012-08-31 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
153328.00
Total Face Value Of Loan:
153328.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
109517.00
Total Face Value Of Loan:
109517.00
Date:
2020-04-29
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:
109517.00
Total Face Value Of Loan:
109517.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$153,328
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,542.74
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $153,325
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$109,517
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,715.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $109,517

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State