Search icon

WEST NEW MALAYSIA RESTAURANT INC.

Company Details

Name: WEST NEW MALAYSIA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967424
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 69 bayard street, NEW YORK, NY, United States, 10013
Principal Address: 14-18 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOK YIN CHONG Chief Executive Officer 14-18 ELIZABETH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 bayard street, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140101 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 69 BAYARD ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2014-06-09 2022-10-02 Address 14-18 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-09-20 2022-10-02 Address C/O 14-18 ELIZABETH STREET, STORES #26, #27, #28, & #29, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-06-29 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-29 2010-09-20 Address 46-48 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230112000563 2023-01-12 BIENNIAL STATEMENT 2022-06-01
221002000225 2022-09-29 CERTIFICATE OF CHANGE BY ENTITY 2022-09-29
160613006788 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140609007023 2014-06-09 BIENNIAL STATEMENT 2014-06-01
100920000298 2010-09-20 CERTIFICATE OF CHANGE 2010-09-20
100629000380 2010-06-29 CERTIFICATE OF INCORPORATION 2010-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-27 No data 69 BAYARD ST, Manhattan, NEW YORK, NY, 10013 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
174279 CL VIO INVOICED 2012-02-23 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670688308 2021-01-23 0202 PPS 48 Bowery, New York, NY, 10013-4859
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86453
Loan Approval Amount (current) 86453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4859
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87139.89
Forgiveness Paid Date 2021-11-10
5586427306 2020-04-30 0202 PPP 48 BOWERY #28, NEW YORK, NY, 10013
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67654
Loan Approval Amount (current) 67654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68260.11
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State