Search icon

ISLAND PARK CHINESE RESTAURANT INC.

Company Details

Name: ISLAND PARK CHINESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2008 (16 years ago)
Date of dissolution: 26 Jan 2024
Entity Number: 3754404
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 236 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558
Principal Address: 236 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
ROBERT TONG Chief Executive Officer 236 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2010-12-13 2024-02-07 Address 236 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2008-12-18 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-18 2024-02-07 Address 236 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207000095 2024-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-26
170510006249 2017-05-10 BIENNIAL STATEMENT 2016-12-01
141210006087 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121228002123 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101213002699 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081218000318 2008-12-18 CERTIFICATE OF INCORPORATION 2008-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215998606 2021-03-12 0235 PPS 236 Long Beach Rd, Island Park, NY, 11558-1512
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1512
Project Congressional District NY-04
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15491.81
Forgiveness Paid Date 2021-10-22
1271178209 2020-07-30 0235 PPP 236 LONG BEACH RD, ISLAND PARK, NY, 11558
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11073.36
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State