Search icon

CHINA GARDEN INC.

Company Details

Name: CHINA GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185432
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 206 JAMAICA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QIU HANG SHI Chief Executive Officer 206 JAMAICA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
QIU HANG SHI DOS Process Agent 206 JAMAICA AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2014-02-26 2019-05-28 Address GAO JIA SHUN, 206 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2014-02-26 2019-05-28 Address GAO JIA SHUN, 206 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2014-02-26 2019-05-28 Address GAO JIA SHUN, 206 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2012-01-06 2014-02-26 Address 206 JAMAICA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826001690 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190528060312 2019-05-28 BIENNIAL STATEMENT 2018-01-01
140226002289 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120106000805 2012-01-06 CERTIFICATE OF INCORPORATION 2012-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-07 No data 1700 MERRICK ROAD, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2025-03-24 No data 1001 North STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2025-03-13 No data 15 SOUTH ROUTE 303, CONGERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-03-11 No data 20 FINN ROAD, HENRIETTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-25 No data 20 FINN ROAD, HENRIETTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2025-02-14 No data 108 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2025-01-31 No data 66 NORTH MAIN STREET, DOLGEVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2025-01-29 No data 212 EAST MAIN STREET, PALMYRA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-24 No data 108 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2025-01-22 No data 260 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
38746 TP VIO INVOICED 2004-06-29 1500 TP - Tobacco Fine Violation
514560 LICENSE INVOICED 2002-12-23 140 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799137304 2020-05-02 0202 PPP 260 Main street, WHITE PLAINS, NY, 10601
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15844.83
Forgiveness Paid Date 2021-12-02
2814008500 2021-02-22 0219 PPP 212 E Main St, Palmyra, NY, 14522-1128
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) 4081
Loan Approval Amount (current) 4081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmyra, WAYNE, NY, 14522-1128
Project Congressional District NY-24
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4102.24
Forgiveness Paid Date 2021-09-07
2605517105 2020-04-11 0219 PPP 20 FINN ROAD, HENRIETTA, NY, 14467
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22133
Loan Approval Amount (current) 22133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENRIETTA, MONROE, NY, 14467-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22370.1
Forgiveness Paid Date 2021-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State