Search icon

EAST BUFFET ON MAIN INC.

Company Details

Name: EAST BUFFET ON MAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4326952
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4207 Main Street, GROUND FLOOR, Flushing, NY, United States, 11355
Principal Address: 42-07 MAIN STREET, GROUND FLOOR, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAN CHUN LIN Chief Executive Officer 42-07 MAIN STREET, GROUND FLOOR, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
EAST BUFFET ON MAIN INC. DOS Process Agent 4207 Main Street, GROUND FLOOR, Flushing, NY, United States, 11355

History

Start date End date Type Value
2024-07-11 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-13 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-03 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-03 2020-12-08 Address 42-07 MAIN STREET, GROUND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229001040 2022-12-29 BIENNIAL STATEMENT 2022-12-01
201208061147 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190213060183 2019-02-13 BIENNIAL STATEMENT 2018-12-01
180608006487 2018-06-08 BIENNIAL STATEMENT 2016-12-01
121203000281 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103608509 2021-03-12 0202 PPS 4207 Main St, Flushing, NY, 11355-3855
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153279
Loan Approval Amount (current) 153279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3855
Project Congressional District NY-06
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98352.41
Forgiveness Paid Date 2022-06-09
9238657307 2020-05-01 0202 PPP 4207 MAIN ST, FLUSHING, NY, 11355-3855
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109486
Loan Approval Amount (current) 109486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-3855
Project Congressional District NY-06
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93579.47
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605162 Fair Labor Standards Act 2016-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-16
Termination Date 2017-09-12
Date Issue Joined 2017-01-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name LICONA
Role Plaintiff
Name EAST BUFFET ON MAIN INC.
Role Defendant
1501218 Fair Labor Standards Act 2015-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-09
Termination Date 2016-03-23
Date Issue Joined 2015-05-11
Section 0002
Sub Section FL
Status Terminated

Parties

Name XOCHITEMOL
Role Plaintiff
Name EAST BUFFET ON MAIN INC.
Role Defendant
2104539 Fair Labor Standards Act 2021-08-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-12
Termination Date 2023-03-31
Date Issue Joined 2021-11-24
Section 0002
Sub Section FL
Status Terminated

Parties

Name LIN
Role Plaintiff
Name EAST BUFFET ON MAIN INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State