Search icon

NEW AKO RESTAURANT INC.

Company Details

Name: NEW AKO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4394705
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 205 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHANG QI WANG DOS Process Agent 205 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ZHANG QI WANG Chief Executive Officer 205 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100879 Alcohol sale 2024-01-11 2024-01-11 2025-12-31 205 BEDFORD AVE, BROOKLYN, NY, 11211 Restaurant

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 205 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-10-30 Address 205 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-11-21 2023-10-30 Address 205 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-11-21 2021-05-20 Address 205 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-04-26 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-26 2017-11-21 Address 205 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030019467 2023-10-30 BIENNIAL STATEMENT 2023-04-01
210520060182 2021-05-20 BIENNIAL STATEMENT 2021-04-01
190423060197 2019-04-23 BIENNIAL STATEMENT 2019-04-01
171121006348 2017-11-21 BIENNIAL STATEMENT 2017-04-01
130426000300 2013-04-26 CERTIFICATE OF INCORPORATION 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3723768504 2021-02-24 0202 PPS 205 Bedford Ave, Brooklyn, NY, 11211-3236
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189479
Loan Approval Amount (current) 189479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3236
Project Congressional District NY-07
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192279.82
Forgiveness Paid Date 2022-08-23
2629257703 2020-05-01 0202 PPP 205 BEDFORD AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 280
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136558.2
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901908 Americans with Disabilities Act - Other 2019-04-03 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-03
Termination Date 2019-07-26
Section 1201
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name NEW AKO RESTAURANT INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State