Search icon

KING WAH RESTAURANT, INC.

Company Details

Name: KING WAH RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2007 (18 years ago)
Entity Number: 3573112
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 516 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550
Principal Address: 516 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE BUN SAU ELIAS Chief Executive Officer 516 FULTON AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 516 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2009-09-10 2017-12-21 Address 516 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171221006179 2017-12-21 BIENNIAL STATEMENT 2017-09-01
170111006417 2017-01-11 BIENNIAL STATEMENT 2015-09-01
130909007448 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915002480 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090910002351 2009-09-10 BIENNIAL STATEMENT 2009-09-01
071025000205 2007-10-25 CERTIFICATE OF AMENDMENT 2007-10-25
070926000759 2007-09-26 CERTIFICATE OF INCORPORATION 2007-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-11 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2025-02-06 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-05-24 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2022-03-18 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2019-02-22 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2019-02-04 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2018-11-19 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2017-08-29 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2016-06-15 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2015-03-27 No data 516 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7080407400 2020-05-15 0235 PPP 516 FULTON AVE., HEMPSTEAD, NY, 11550
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8590
Loan Approval Amount (current) 8590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8672.8
Forgiveness Paid Date 2021-04-28
4093128510 2021-02-25 0235 PPS 516 Fulton Ave, Hempstead, NY, 11550-4364
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12026
Loan Approval Amount (current) 12026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4364
Project Congressional District NY-04
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12099
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State