Search icon

JUMBO CHINESE KITCHEN INC.

Company Details

Name: JUMBO CHINESE KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4252760
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 110-09 91ST AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 113-04 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAO ZHANG Chief Executive Officer 110-09 91ST AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
HAO ZHANG & JIANZHONG CHEN DOS Process Agent 110-09 91ST AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 87-27 110TH ST #1, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 110-09 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2014-06-05 2024-08-08 Address 87-27 110TH ST #1, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2012-06-01 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-01 2024-08-08 Address 113-04 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001944 2024-08-08 BIENNIAL STATEMENT 2024-08-08
200625060196 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180619006202 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160602006984 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006730 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120601000234 2012-06-01 CERTIFICATE OF INCORPORATION 2012-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3935018406 2021-02-05 0202 PPS 11304 Jamaica Ave, Richmond Hill, NY, 11418-2440
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10908
Loan Approval Amount (current) 10908
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2440
Project Congressional District NY-05
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10990.48
Forgiveness Paid Date 2021-11-09
4405017407 2020-05-09 0202 PPP 11304 jamaica ave, richmond hill, NY, 11418
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5735
Loan Approval Amount (current) 5735
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address richmond hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5822.2
Forgiveness Paid Date 2021-11-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State