Search icon

JP SHANGHAI RESTAURANT INC.

Company Details

Name: JP SHANGHAI RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2013 (12 years ago)
Entity Number: 4464337
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-07 PRINCE STREET SUITE 1A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JP SHANGHAI RESTAURANT INC. DOS Process Agent 39-07 PRINCE STREET SUITE 1A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DONG, CHU SHAO Chief Executive Officer 39-07 PRINCE STREET SUITE 1A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 39-07 PRINCE STREET SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-09-26 Address 39-07 PRINCE STREET SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-09-26 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-26 2023-09-26 Address 39-07 PRINCE STREET SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926003813 2023-09-26 BIENNIAL STATEMENT 2023-09-01
210910002077 2021-09-10 BIENNIAL STATEMENT 2021-09-10
191101061770 2019-11-01 BIENNIAL STATEMENT 2019-09-01
130926000366 2013-09-26 CERTIFICATE OF INCORPORATION 2013-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-28 No data 3907 PRINCE ST, Queens, FLUSHING, NY, 11354 No Violation 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
3252778510 2021-02-23 0202 PPS 3907 Prince St Ste 1A, Flushing, NY, 11354-5321
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5321
Project Congressional District NY-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40452.37
Forgiveness Paid Date 2021-07-28
8617557906 2020-06-18 0202 PPP 39-07 Prince Street UNIT 1A, FLUSHING, NY, 11354-2701
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29376
Loan Approval Amount (current) 29376
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-2701
Project Congressional District NY-06
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29528.75
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State