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)
2007-09-12 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-12 2011-11-30 Address 296 BURNSIDE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

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
091001002100 2009-10-01 BIENNIAL STATEMENT 2009-09-01
070912000046 2007-09-12 CERTIFICATE OF INCORPORATION 2007-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9299928403 2021-02-16 0235 PPS 274 Burnside Ave, Lawrence, NY, 11559-1109
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) 28350
Loan Approval Amount (current) 28350
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 Lawrence, NASSAU, NY, 11559-1109
Project Congressional District NY-04
Number of Employees 8
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 28753.99
Forgiveness Paid Date 2022-07-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State