Search icon

SUPER 403 CHINESE RESTAURANT INC.

Company Details

Name: SUPER 403 CHINESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (15 years ago)
Entity Number: 3875105
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 403 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GANG LU Chief Executive Officer 403 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
151102007682 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006334 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111208002322 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091104000286 2009-11-04 CERTIFICATE OF INCORPORATION 2009-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-12 No data 403 Church Ave 11218, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-06-09 No data 403 Church Ave 11218, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2015-09-17 No data 403 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106128400 2021-02-10 0202 PPS 403 Church Ave, Brooklyn, NY, 11218-3107
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020
Loan Approval Amount (current) 13020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3107
Project Congressional District NY-09
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13109.53
Forgiveness Paid Date 2021-10-22
6897867910 2020-06-16 0202 PPP 403 CHURCH AVE, BROOKLYN, NY, 11218-3107
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-3107
Project Congressional District NY-09
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9398.35
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State