Search icon

NEW AMY CHOW KITCHEN INC.

Company Details

Name: NEW AMY CHOW KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2010 (15 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 3984321
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 6 E POST RD, WHITE PLAINS, NY, United States, 10601
Principal Address: 6 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XUE LING LI DOS Process Agent 6 E POST RD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
XUE LING LI Chief Executive Officer 6 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 6 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2020-09-25 2024-07-03 Address 6 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-08-07 2020-09-25 Address 6 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-08-15 2024-07-03 Address 6 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-08-12 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-12 2014-08-07 Address 6 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003653 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
220926001688 2022-09-26 BIENNIAL STATEMENT 2022-08-01
200925060138 2020-09-25 BIENNIAL STATEMENT 2020-08-01
160819006218 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140807006919 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120815002522 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100812000749 2010-08-12 CERTIFICATE OF INCORPORATION 2010-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-30 No data 6 EAST POST ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-12-06 No data 6 EAST POST ROAD, WHITE PLAINS 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
2021-06-15 No data 6 EAST POST ROAD, WHITE PLAINS 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)
2020-11-22 No data 6 EAST POST ROAD, WHITE PLAINS Critical Violation Food Service Establishment Inspections New York State Department of Health 4D - Other Violations Deemed a Public Health Hazard by the Permit Issuing Official {14-1.10(a)}
2019-12-10 No data 6 EAST POST ROAD, WHITE PLAINS 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)
2019-12-05 No data 6 EAST POST ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2018-12-19 No data 6 EAST POST ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-06-12 No data 6 EAST POST ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2017-10-26 No data 6 EAST POST ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-03-06 No data 6 EAST POST ROAD, WHITE PLAINS 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818048607 2021-03-15 0202 PPS 6 E Post Rd, White Plains, NY, 10601-4604
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15624
Loan Approval Amount (current) 15624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4604
Project Congressional District NY-16
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15689.92
Forgiveness Paid Date 2021-08-18
4482367803 2020-05-28 0202 PPP 6 E POST RD, WHITE PLAINS, NY, 10601-4604
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) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-4604
Project Congressional District NY-16
Number of Employees 2
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10349.08
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State