Search icon

CHINATOWN KITCHEN OF LIVINGSTON MANOR INC.

Company Details

Name: CHINATOWN KITCHEN OF LIVINGSTON MANOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (18 years ago)
Entity Number: 3430071
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: 40 MAIN ST, LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHINATOWN KITCHEN OF LIVINGSTON MANOR INC. DOS Process Agent 40 MAIN ST, LIVINGSTON MANOR, NY, United States, 12758

Chief Executive Officer

Name Role Address
TING ZHANG ZHENG Chief Executive Officer 40 MAIN ST, LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 40 MAIN ST, PO BOX 1316, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 40 MAIN ST, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2018-10-17 2023-09-20 Address 40 MAIN ST, PO BOX 1316, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2014-12-03 2018-10-17 Address 40 MAIN ST / PO BOX 1316, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2012-11-05 2018-10-17 Address 40 MAIN ST / PO BOX 1316, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office)
2012-11-05 2023-09-20 Address 40 MAIN ST, PO BOX 1316, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2012-11-05 2014-12-03 Address PO BOX 1316 MAIN STREET, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2010-10-14 2012-11-05 Address 40 MAIN STREET / PO BOX 1316, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2010-10-14 2012-11-05 Address 40 MAIN STREET / PO BOX 1316, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office)
2010-10-14 2012-11-05 Address PO BOX 1316 / MAIN STREET, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920001799 2023-09-20 BIENNIAL STATEMENT 2022-10-01
210318060337 2021-03-18 BIENNIAL STATEMENT 2020-10-01
181017006355 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161025006035 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141203007172 2014-12-03 BIENNIAL STATEMENT 2014-10-01
121105002210 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101014002016 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081008002218 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061027000392 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8143497408 2020-05-18 0202 PPP 40 Main Street, Livingston Manor, NY, 12758
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Livingston Manor, SULLIVAN, NY, 12758-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15105.74
Forgiveness Paid Date 2021-10-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State