Search icon

KANG YUE USA CORPORATION

Company Details

Name: KANG YUE USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (18 years ago)
Entity Number: 3580631
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 2 Jericho Plaza, Ste303, Jericho, NY, United States, 11753
Principal Address: 2 JERICHO PLAZA, 303, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-827-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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 2 Jericho Plaza, Ste303, Jericho, NY, United States, 11753

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105598 No data Alcohol sale 2024-07-25 2024-07-25 2026-07-31 107 18 70TH ROAD STORE #3, FOREST HILLS, New York, 11375 Restaurant
1312716-DCA Inactive Business 2009-04-01 No data 2020-02-06 No data No data

History

Start date End date Type Value
2024-07-05 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 2 JERICHO PLAZA, 200A, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 2 JERICHO PLAZA, 303, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2018-05-24 2023-10-02 Address 2 JERICHO PLAZA, 200A, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001759 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220530000250 2022-05-30 BIENNIAL STATEMENT 2021-10-01
180524006201 2018-05-24 BIENNIAL STATEMENT 2017-10-01
151001006434 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140218006171 2014-02-18 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174352 SWC-CIN-INT CREDITED 2020-04-10 365.8800048828125 Sidewalk Cafe Interest for Consent Fee
3164921 SWC-CON-ONL CREDITED 2020-03-03 5609.22021484375 Sidewalk Cafe Consent Fee
3105745 RENEWAL INVOICED 2019-10-23 510 Two-Year License Fee
3105767 PLANREVIEW INVOICED 2019-10-23 310 Sidewalk Cafe Plan Review Fee
3105766 SWC-CON INVOICED 2019-10-23 445 Petition For Revocable Consent Fee
2998307 SWC-CON-ONL INVOICED 2019-03-06 5483.10986328125 Sidewalk Cafe Consent Fee
2936291 SWC-CIN-INT INVOICED 2018-11-29 350.989990234375 Sidewalk Cafe Interest for Consent Fee
2773187 SWC-CIN-INT CREDITED 2018-04-10 351 Sidewalk Cafe Interest for Consent Fee
2752692 SWC-CON-ONL INVOICED 2018-03-01 5380.8798828125 Sidewalk Cafe Consent Fee
2665238 SWC-CON CREDITED 2017-09-12 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
691186.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
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:
226842.00
Total Face Value Of Loan:
226842.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State