Search icon

CONGEE VILLAGE RESTAURANT & BAR, INC.

Company Details

Name: CONGEE VILLAGE RESTAURANT & BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2013 (11 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8835927200 2020-04-28 0202 PPP 100 Allen Street, NEW YORK, NY, 10002
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279834
Loan Approval Amount (current) 279834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 42
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253050.06
Forgiveness Paid Date 2021-12-22
3470968702 2021-03-31 0202 PPS 100 Allen St, New York, NY, 10002-3053
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391765
Loan Approval Amount (current) 391765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3053
Project Congressional District NY-10
Number of Employees 42
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 394676.47
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State