Search icon

CONGEE VILLAGE RESTAURANT & BAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONGEE VILLAGE RESTAURANT & BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2013 (12 years ago)
Entity Number: 4485176
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 100 ALLEN STREET,, GROUND FLOOR, NEW YORK, NY, United States, 10002
Principal Address: 100 ALLEN STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ALLEN STREET,, GROUND FLOOR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JIANYING ZHANG Chief Executive Officer 100 ALLEN STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-24-110409 Alcohol sale 2024-04-18 2024-04-18 2026-03-31 98 100 ALLEN ST, NEW YORK, NY, 10002 Restaurant

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 100 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-04-20 2025-03-10 Address 100 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-11-12 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-12 2025-03-10 Address 100 ALLEN STREET,, GROUND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003611 2025-03-10 BIENNIAL STATEMENT 2025-03-10
200420060148 2020-04-20 BIENNIAL STATEMENT 2019-11-01
131112000177 2013-11-12 CERTIFICATE OF INCORPORATION 2013-11-12

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
391765.00
Total Face Value Of Loan:
391765.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279834.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279834.00
Total Face Value Of Loan:
279834.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$279,834
Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,834
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$253,050.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $270,000
Utilities: $9,834
Jobs Reported:
42
Initial Approval Amount:
$391,765
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$391,765
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$394,676.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $391,759
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State