Search icon

KANG LU USA CORP

Company Details

Name: KANG LU USA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2012 (13 years ago)
Entity Number: 4251201
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7967 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797
Principal Address: 2 JERICHO PLAZA, 303, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNSON CHEN Chief Executive Officer 2 JERICHO PLAZA, 303, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
KANG LU USA CORP. DOS Process Agent 7967 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137999 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 7967 JERICHO TPKE, WOODBURY, New York, 11797 Restaurant

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 2 JERICHO PLAZA, WING A, STE 2, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 2 JERICHO PLAZA, 303, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-12 2024-05-14 Address 2 JERICHO PLAZA, WING A, STE 2, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2014-06-16 2024-05-14 Address 7967 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000753 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220530000255 2022-05-30 BIENNIAL STATEMENT 2022-05-01
180521006292 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160512006793 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140616006624 2014-06-16 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
241115.00
Total Face Value Of Loan:
241115.00
Date:
2020-06-08
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

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241115
Current Approval Amount:
241115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244577.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184417
Current Approval Amount:
184417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186455.83

Court Cases

Court Case Summary

Filing Date:
2024-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAZARIEGOS
Party Role:
Plaintiff
Party Name:
KANG LU USA CORP
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State