Search icon

NEW CHINA HOUSE RESTAURANT, INC.

Company Details

Name: NEW CHINA HOUSE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074098
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 13 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
DING YUN ZHENG Chief Executive Officer 13 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 13 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2013-07-25 2023-11-30 Address 13 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2011-03-29 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-29 2023-11-30 Address 13 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023141 2023-11-30 BIENNIAL STATEMENT 2023-03-01
190307060658 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170509006164 2017-05-09 BIENNIAL STATEMENT 2017-03-01
150507006324 2015-05-07 BIENNIAL STATEMENT 2015-03-01
130725006165 2013-07-25 BIENNIAL STATEMENT 2013-03-01
110329000367 2011-03-29 CERTIFICATE OF INCORPORATION 2011-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8857308406 2021-02-14 0202 PPS 13 Orangetown Shopping Ctr, Orangeburg, NY, 10962-2143
Loan Status Date 2024-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19075
Loan Approval Amount (current) 19075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-2143
Project Congressional District NY-17
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19612.24
Forgiveness Paid Date 2023-12-13
1925348005 2020-06-23 0202 PPP 13 Orangetown Shopping Center, Orangeburg, NY, 10962-2143
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13625
Loan Approval Amount (current) 13625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-2143
Project Congressional District NY-17
Number of Employees 5
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13766.48
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State