Search icon

KHANGRI JAPANESE RESTAURANT, INC.

Company Details

Name: KHANGRI JAPANESE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4091612
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 22 WARBURTON AVENUE, YONKERS, NY, United States, 10701
Principal Address: 22 WARBURTON AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHANGRI JAPANESE RESTAURANT, INC. DOS Process Agent 22 WARBURTON AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
CHENG ZHONG LIN Chief Executive Officer 22 WARBURTON AVE, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140232 Alcohol sale 2023-05-25 2023-05-25 2025-06-30 22 WARBURTON AVE, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 22 WARBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-07-17 Address 22 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2013-05-15 2023-07-17 Address 22 WARBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-05-09 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-09 2021-05-04 Address 22 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717003176 2023-07-17 BIENNIAL STATEMENT 2023-05-01
210504060455 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190522002013 2019-05-22 BIENNIAL STATEMENT 2019-05-01
180827002017 2018-08-27 BIENNIAL STATEMENT 2017-05-01
150529002007 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130515002155 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110509000377 2011-05-09 CERTIFICATE OF INCORPORATION 2011-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4243128506 2021-02-25 0202 PPP 22 Warburton Ave, Yonkers, NY, 10701-2720
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43515
Loan Approval Amount (current) 43515
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 Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2720
Project Congressional District NY-16
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43716.48
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State