Search icon

ZAI LAI CHINESE GRILLE, LLC

Company Details

Name: ZAI LAI CHINESE GRILLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2013 (12 years ago)
Date of dissolution: 18 Oct 2021
Entity Number: 4340250
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 460 W 205H ST STE 1A, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
EDWARD HUANG DOS Process Agent 460 W 205H ST STE 1A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2013-01-03 2021-10-19 Address 460 W 205H ST STE 1A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019002038 2021-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-18
130103000178 2013-01-03 ARTICLES OF ORGANIZATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9985027201 2020-04-28 0202 PPP 1000 8th Avenue, New York, NY, 10019-1825
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1825
Project Congressional District NY-12
Number of Employees 10
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53154.45
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State