Search icon

ASIAN JEWELS SEAFOOD RESTAURANT, CORP.

Company Details

Name: ASIAN JEWELS SEAFOOD RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774128
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-30 39TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWAI HING TANG Chief Executive Officer 15 CHESTERFIELD AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-30 39TH AVE, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119860 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 133 30 39TH AVE, FLUSHING, New York, 11354 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130305002393 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110217003312 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090212000168 2009-02-12 CERTIFICATE OF INCORPORATION 2009-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-08 No data 13330 39TH AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 13330 39TH AVE, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 13330 39TH AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134550 PL VIO INVOICED 2010-02-05 75 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5393678409 2021-02-08 0202 PPS 13330 39th Ave, Flushing, NY, 11354-4433
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246543.78
Loan Approval Amount (current) 246543.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4433
Project Congressional District NY-06
Number of Employees 55
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248618.86
Forgiveness Paid Date 2022-01-06
1016628205 2020-07-29 0202 PPP 133-30 39TH AVENUE, FLUSHING, NY, 11354
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176102
Loan Approval Amount (current) 176102
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 76
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177980.42
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State