Search icon

NEW CHANG LUNG RESTAURANT INC

Company Details

Name: NEW CHANG LUNG RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4243630
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1014 CULVER ROAD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1014 CULVER ROAD, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
DP-2215219 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120510000251 2012-05-10 CERTIFICATE OF INCORPORATION 2012-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2149057910 2020-06-11 0219 PPP 1014 Culver Road, ROCHESTER, NY, 14609-6417
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5091.25
Loan Approval Amount (current) 5091.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-6417
Project Congressional District NY-25
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5131.84
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State