Search icon

KANG KAI USA CORPORATION

Company Details

Name: KANG KAI USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2007 (18 years ago)
Entity Number: 3566698
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 274 BURNSIDE AVENUE, LAWRENCE, NY, United States, 11559
Principal Address: 2 Jericho Plaza, 303, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHNSON CHEN DOS Process Agent 274 BURNSIDE AVENUE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
JOHNSON CHEN Chief Executive Officer 26 NORGATE RD, BROOKVILLE, NY, United States, 11545

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141597 Alcohol sale 2023-05-12 2023-05-12 2025-06-30 274 BURNSIDE AVE, LAWRENCE, New York, 11559 Restaurant

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 26 NORGATE RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2015-09-01 2023-09-05 Address 26 NORGATE RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2013-10-01 2015-09-01 Address 577 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2011-11-30 2023-09-05 Address 274 BURNSIDE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2009-10-01 2013-10-01 Address 5 PEARL STREET, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001522 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220530000236 2022-05-30 BIENNIAL STATEMENT 2021-09-01
150901007093 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131001006156 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111130002677 2011-11-30 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
160959.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
28350.00
Total Face Value Of Loan:
28350.00
Date:
2020-06-11
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:
129300.00
Total Face Value Of Loan:
129300.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28350
Current Approval Amount:
28350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28753.99

Date of last update: 28 Mar 2025

Sources: New York Secretary of State