Search icon

PEKING GARDEN NY INC.

Company Details

Name: PEKING GARDEN NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4199940
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 3163 BROADWAY, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIN YAN LIN DOS Process Agent 3163 BROADWAY, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
MIN YAN LIN Chief Executive Officer 3163 BROADWAY, NEW YORK, NY, United States, 10027

Filings

Filing Number Date Filed Type Effective Date
200220060133 2020-02-20 BIENNIAL STATEMENT 2020-02-01
180501006733 2018-05-01 BIENNIAL STATEMENT 2018-02-01
160802007111 2016-08-02 BIENNIAL STATEMENT 2016-02-01
120208000545 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3494428001 2020-06-24 0202 PPP 3163 BROADWAY, NEW YORK, NY, 10027-4101
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11897
Loan Approval Amount (current) 11897
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 NEW YORK, NEW YORK, NY, 10027-4101
Project Congressional District NY-13
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12014.67
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State