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

Central Index Key

CIK number Mailing Address Business Address Phone
1759882 2 JERICHO PLAZA, SUITE 200A, JERICHO, NY, 11753 2 JERICHO PLAZA, SUITE 200A, JERICHO, NY, 11753 5168275800

Filings since 2018-11-23

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

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

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
100820003190 2010-08-20 BIENNIAL STATEMENT 2010-08-01
060920000830 2006-09-20 CERTIFICATE OF CHANGE 2006-09-20
060828000070 2006-08-28 CERTIFICATE OF INCORPORATION 2006-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800167309 2020-04-29 0235 PPP 577 BURNSIDE AVE, INWOOD, NY, 11096
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109517
Loan Approval Amount (current) 109517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110715.6
Forgiveness Paid Date 2021-06-03
8830388408 2021-02-14 0235 PPS 577 Burnside Ave, Inwood, NY, 11096-1300
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153328
Loan Approval Amount (current) 153328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1300
Project Congressional District NY-04
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155542.74
Forgiveness Paid Date 2022-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State