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)
2014-06-16 2016-05-12 Address 577 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2014-06-16 2016-05-12 Address 577 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2012-05-29 2014-06-16 Address 577 BURNSIDE AVE., INWOOD, NY, 11096, USA (Type of address: Service of Process)
2012-05-29 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120529000648 2012-05-29 CERTIFICATE OF INCORPORATION 2012-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2895578508 2021-02-22 0235 PPS 7967 Jericho Tpke, Woodbury, NY, 11797-1210
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241115
Loan Approval Amount (current) 241115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1210
Project Congressional District NY-03
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244577.68
Forgiveness Paid Date 2022-07-28
4388277706 2020-05-01 0235 PPP 7967 JERICHO TURNPIKE, WOODBURY, NY, 11797
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184417
Loan Approval Amount (current) 184417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186455.83
Forgiveness Paid Date 2021-06-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State