Search icon

ZHENG & LI CHINA BUFFET INC

Company Details

Name: ZHENG & LI CHINA BUFFET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (14 years ago)
Entity Number: 4164367
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2636 HYLAN BLVD STE 140, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI ZHENG Chief Executive Officer 2636 HYLAN BLVD STE 140, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
ZHENG & LI CHINA BUFFET INC DOS Process Agent 2636 HYLAN BLVD STE 140, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101326 Alcohol sale 2022-12-16 2022-12-16 2024-11-30 2636 HYLAN BLVD, STATEN ISLAND, New York, 10306 Restaurant

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 3047 RICHMODN ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-15 2024-01-15 Address 2636 HYLAN BLVD STE 140, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-01-15 Address 2626 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2014-07-18 2024-01-15 Address 3047 RICHMODN ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240115000836 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220512002161 2022-05-12 BIENNIAL STATEMENT 2021-11-01
201208060733 2020-12-08 BIENNIAL STATEMENT 2019-11-01
140718002084 2014-07-18 BIENNIAL STATEMENT 2013-11-01
111110000507 2011-11-10 CERTIFICATE OF INCORPORATION 2011-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1890970 LATE INVOICED 2014-11-21 100 Scale Late Fee
1682869 SCALE-01 INVOICED 2014-05-16 20 SCALE TO 33 LBS
332558 CNV_SI INVOICED 2012-04-24 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134596.00
Total Face Value Of Loan:
134596.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134596
Current Approval Amount:
134596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136230.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95695
Current Approval Amount:
95695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57611.78

Date of last update: 26 Mar 2025

Sources: New York Secretary of State