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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174279 CL VIO INVOICED 2012-02-23 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
384801.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86453.00
Total Face Value Of Loan:
86453.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67654.00
Total Face Value Of Loan:
67654.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86453
Current Approval Amount:
86453
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
87139.89
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67654
Current Approval Amount:
67654
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68260.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State