Search icon

L CHINA PEARL CORP

Company Details

Name: L CHINA PEARL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425352
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 457 CENTER ST, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 CENTER ST, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
NAI WU LIN Chief Executive Officer 457 CENTER ST, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2013-07-01 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-01 2024-09-11 Address 457 CENTER ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911004214 2024-09-11 BIENNIAL STATEMENT 2024-09-11
130701000948 2013-07-01 CERTIFICATE OF INCORPORATION 2013-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-09-11 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-26 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2024-01-09 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2023-08-17 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2023-01-25 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-08-16 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-02-08 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-10-21 No data 457 CENTER STREET, LEWISTON Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2021-08-31 No data 457 CENTER STREET, LEWISTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853067810 2020-06-09 0296 PPP 457 CENTER ST, LEWISTON, NY, 14092-1603
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23122
Loan Approval Amount (current) 23122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEWISTON, NIAGARA, NY, 14092-1603
Project Congressional District NY-26
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23363.36
Forgiveness Paid Date 2021-07-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State