Search icon

CHINESE KITCHEN OF BUFFALO LLC

Company Details

Name: CHINESE KITCHEN OF BUFFALO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2010 (14 years ago)
Date of dissolution: 18 Jun 2024
Entity Number: 4026422
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 224 ELMWOOD AVE., BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 224 ELMWOOD AVE., BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2010-12-03 2024-07-03 Address 224 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001327 2024-06-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-18
121217006308 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101203000497 2010-12-03 ARTICLES OF ORGANIZATION 2010-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495318207 2020-08-02 0296 PPP 224 ELMWOOD AVE STE A, BUFFALO, NY, 14222-2200
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
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 N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14222-2200
Project Congressional District NY-26
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5229.35
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State