Search icon

WAN HAO RESTAURANT INC

Company Details

Name: WAN HAO RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362864
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 ROOSEVELT AVE, 3RD FLOOR, FLUSHING, NY, United States, 11354
Principal Address: 136-20 ROOSEVELT AVE 3FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NDL2YXPKLF75 2022-06-20 13620 ROOSEVELT AVE STE 113, FLUSHING, NY, 11354, 5665, USA 13620 ROOSEVELT AVE STE 113, FLUSHING, NY, 11354, 5665, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2013-02-20
Fiscal Year End Close Date Jan 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONNIE ZHANG
Role PRESIDENT
Address 13620 ROOSEVELT AVE STE 113, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name CONNIE ZHANG
Role PRESIDENT
Address 13620 ROOSEVELT AVE STE 113, FLUSHING, NY, 11354, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CONNIE YING ZHANG Chief Executive Officer 3 AZALEA DR,, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 ROOSEVELT AVE, 3RD FLOOR, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103100 Alcohol sale 2022-08-30 2022-08-30 2024-09-30 136-20 ROOSEVELT AVE, FLUSHING, New York, 11354 Restaurant
0423-22-102877 Alcohol sale 2022-08-30 2022-08-30 2024-09-30 136-20 ROOSEVELT AVE, FLUSHING, New York, 11354 Additional Bar

History

Start date End date Type Value
2025-01-17 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 3 AZALEA DR,, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-11 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2023-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-02 2024-08-01 Address 3 AZALEA DR,, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034248 2024-08-01 BIENNIAL STATEMENT 2024-08-01
170802007097 2017-08-02 BIENNIAL STATEMENT 2017-02-01
130220000800 2013-02-20 CERTIFICATE OF INCORPORATION 2013-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-19 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-24 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-13 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-07 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-06 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-28 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-22 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-09 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-03 No data Queens, FLUSHING, NY, 11354 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950328310 2021-01-23 0202 PPS 13620 Roosevelt Ave Ste 113, Flushing, NY, 11354-5665
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 815912.53
Loan Approval Amount (current) 815912.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5665
Project Congressional District NY-06
Number of Employees 105
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 826262.32
Forgiveness Paid Date 2022-05-12
4102747210 2020-04-27 0202 PPP 13620 ROOSEVELT AVENUE STE 113, FLUSHING, NY, 11354-5665
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 582794.67
Loan Approval Amount (current) 582794.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5665
Project Congressional District NY-06
Number of Employees 105
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 590075.61
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907266 Fair Labor Standards Act 2019-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-12-29
Termination Date 2020-10-20
Date Issue Joined 2020-04-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHANG
Role Plaintiff
Name WAN HAO RESTAURANT INC
Role Defendant
2107137 Fair Labor Standards Act 2021-12-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-28
Termination Date 2024-06-27
Date Issue Joined 2022-04-04
Section 1331
Sub Section FL
Status Terminated

Parties

Name TUNG,
Role Plaintiff
Name WAN HAO RESTAURANT INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State