Search icon

NEW YORK HARD WOK BUFFET CORP.

Company Details

Name: NEW YORK HARD WOK BUFFET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2013 (12 years ago)
Entity Number: 4395929
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 732 ROUTE 304, NEW CITY, NY, United States, 10956
Principal Address: 732 Route 304, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACKIE H CHENG Chief Executive Officer 1 SURIM CT, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
NEW YORK HARD WOK BUFFET CORP DOS Process Agent 732 ROUTE 304, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 1 SURIM CT, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-04-21 Address 732 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-09-19 2023-04-21 Address 1 SURIM CT, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2013-04-30 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-30 2019-08-16 Address 732 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421000218 2023-04-21 BIENNIAL STATEMENT 2023-04-01
190816060295 2019-08-16 BIENNIAL STATEMENT 2019-04-01
160919002049 2016-09-19 BIENNIAL STATEMENT 2015-04-01
130430000164 2013-04-30 CERTIFICATE OF INCORPORATION 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9029068307 2021-01-30 0202 PPS 732 Route 304, New City, NY, 10956-2826
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2826
Project Congressional District NY-17
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51225.19
Forgiveness Paid Date 2021-09-24
6172677207 2020-04-27 0202 PPP 732 Route 304, NEW CITY, NY, 10956
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36803.43
Forgiveness Paid Date 2021-06-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State