Search icon

YAN ZHI HOTEL MANAGEMENT INC.

Company Details

Name: YAN ZHI HOTEL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451422
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-27 186TH STREET, Fresh Meadows, NY, United States, 11365
Principal Address: 38-61 12TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WEI HONG HU DOS Process Agent 61-27 186TH STREET, Fresh Meadows, NY, United States, 11365

Chief Executive Officer

Name Role Address
WEI HONG HU Chief Executive Officer 61-27 186 STREET, FRESH MEADOWS, NY, United States, 11358

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 61-27 186 STREET, FRESH MEADOWS, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-04-14 Address 61-27 186 STREET, FRESH MEADOWS, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-04-14 Address 61-27 186 STREET, FRESH MEADOWS, NY, 11358, USA (Type of address: Service of Process)
2017-06-19 2020-04-20 Address 38-61 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-06-19 2020-04-20 Address 38-61 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-08-27 2023-04-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-08-27 2017-06-19 Address 38-61 12TH STREET, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414005253 2023-04-14 BIENNIAL STATEMENT 2021-08-01
200420060695 2020-04-20 BIENNIAL STATEMENT 2019-08-01
170619006114 2017-06-19 BIENNIAL STATEMENT 2015-08-01
130827000473 2013-08-27 CERTIFICATE OF INCORPORATION 2013-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4158088306 2021-01-23 0202 PPS 6127 186th St, Fresh Meadows, NY, 11365-2710
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171677.5
Loan Approval Amount (current) 171677.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2710
Project Congressional District NY-06
Number of Employees 26
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173196.73
Forgiveness Paid Date 2021-12-16
8059037200 2020-04-28 0202 PPP 6127 186TH ST, FRESH MEADOWS, NY, 11365-2710
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171676
Loan Approval Amount (current) 171676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRESH MEADOWS, QUEENS, NY, 11365-2710
Project Congressional District NY-06
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173670.26
Forgiveness Paid Date 2021-07-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State