Search icon

KANG FENG USA CORP.

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

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

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
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:
2020-04-29
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

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109517
Current Approval Amount:
109517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110715.6
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153328
Current Approval Amount:
153328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155542.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State