Search icon

CHINA WONG OF UTICA LLC

Company Details

Name: CHINA WONG OF UTICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914700
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 601 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

DOS Process Agent

Name Role Address
CHINA WONG OF UTICA LLC DOS Process Agent 601 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value
2010-02-19 2024-03-25 Address 601 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002205 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220307001309 2022-03-07 BIENNIAL STATEMENT 2022-02-01
210507060828 2021-05-07 BIENNIAL STATEMENT 2020-02-01
191227060122 2019-12-27 BIENNIAL STATEMENT 2018-02-01
140324002596 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120312002444 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100219000396 2010-02-19 ARTICLES OF ORGANIZATION 2010-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-26 No data 601 ORISKANY BOULEVARD, YORKVILLE 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)
2023-04-04 No data 601 ORISKANY BOULEVARD, YORKVILLE 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)
2019-12-31 No data 601 ORISKANY BOULEVARD, YORKVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-02-11 No data 601 ORISKANY BOULEVARD, YORKVILLE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2018-08-28 No data 601 ORISKANY BOULEVARD, YORKVILLE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2018-03-29 No data 601 ORISKANY BOULEVARD, YORKVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-05-02 No data 601 ORISKANY BOULEVARD, YORKVILLE 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
2016-03-24 No data 601 ORISKANY BOULEVARD, YORKVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-02-26 No data 601 ORISKANY BOULEVARD, YORKVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2015-11-04 No data 601 ORISKANY BOULEVARD, YORKVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138307410 2020-05-11 0248 PPP 601 ORISKANY BLVD, YORKVILLE, NY, 13495
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKVILLE, ONEIDA, NY, 13495-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15659.67
Forgiveness Paid Date 2021-05-27
8761888302 2021-01-30 0248 PPS 601 Oriskany Blvd, Yorkville, NY, 13495-1337
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45466.17
Loan Approval Amount (current) 45466.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorkville, ONEIDA, NY, 13495-1337
Project Congressional District NY-22
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46074.05
Forgiveness Paid Date 2022-06-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State