Search icon

CHINA GARDEN KITCHEN INC.

Company Details

Name: CHINA GARDEN KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955622
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 218 N WINTON RD, ROCHESTER, NY, United States, 14610
Principal Address: 268 N WINTON RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHINA GARDEN KITCHEN INC. DOS Process Agent 218 N WINTON RD, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
YANFENG CHEN ,GUANGHUI ZHU Chief Executive Officer 268 N WINTON RD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 268 N WINTON RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2024-08-22 Address 268 N WINTON RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 268 N WINTON RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-08-22 Address 218 N WINTON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2012-09-18 2023-10-26 Address 218 N WINTON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2012-09-18 2023-10-26 Address 268 N WINTON RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2010-05-28 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-28 2012-09-18 Address 268 NORTH WINTON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002682 2024-08-22 BIENNIAL STATEMENT 2024-08-22
231026003508 2023-10-26 BIENNIAL STATEMENT 2022-05-01
210716001736 2021-07-16 BIENNIAL STATEMENT 2021-07-16
170202002013 2017-02-02 BIENNIAL STATEMENT 2016-05-01
120918002049 2012-09-18 BIENNIAL STATEMENT 2012-05-01
100528000214 2010-05-28 CERTIFICATE OF INCORPORATION 2010-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-19 No data 268 NORTH WINTON ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2025-02-10 No data 268 NORTH WINTON ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2024-09-30 No data 268 NORTH WINTON ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-09 No data 268 NORTH WINTON ROAD, ROCHESTER 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
2024-04-15 No data 268 NORTH WINTON ROAD, ROCHESTER 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)
2023-09-25 No data 268 NORTH WINTON ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-06-22 No data 268 NORTH WINTON ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-06-01 No data 268 NORTH WINTON ROAD, ROCHESTER 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)
2022-11-28 No data 268 NORTH WINTON ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2022-02-14 No data 268 NORTH WINTON ROAD, ROCHESTER 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
7847718609 2021-03-24 0219 PPP 268 N Winton Rd, Rochester, NY, 14610-1238
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) 22400
Loan Approval Amount (current) 22400
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1238
Project Congressional District NY-25
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22485.92
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State