Search icon

SHENG & HUA RESTAURANT INC.

Company Details

Name: SHENG & HUA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2011 (14 years ago)
Date of dissolution: 10 Apr 2023
Entity Number: 4055692
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5887-B SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHENG & HUA RESTAURANT INC. DOS Process Agent 5887-B SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SHENG NI Chief Executive Officer 5887-B SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2021-02-02 2023-04-10 Address 5887-B SOUTH TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2013-03-26 2023-04-10 Address 5887-B SOUTH TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2013-03-26 2021-02-02 Address 5887-B SOUTH TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2011-02-15 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-15 2013-03-26 Address 5887 (B) SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410001638 2023-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-10
210202061649 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060090 2019-02-07 BIENNIAL STATEMENT 2019-02-01
171026006180 2017-10-26 BIENNIAL STATEMENT 2017-02-01
150313006217 2015-03-13 BIENNIAL STATEMENT 2015-02-01
130326002489 2013-03-26 BIENNIAL STATEMENT 2013-02-01
110215000862 2011-02-15 CERTIFICATE OF INCORPORATION 2011-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866137802 2020-06-02 0296 PPP 5887(B) SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 10
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47989.51
Forgiveness Paid Date 2021-06-10
2946998408 2021-02-04 0296 PPS 5887B S Transit Rd, Lockport, NY, 14094-6319
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66187
Loan Approval Amount (current) 66187
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6319
Project Congressional District NY-26
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66560.22
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State