Search icon

JUNCTION CHINESE CUISINE INC

Company Details

Name: JUNCTION CHINESE CUISINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4490322
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 56-15 JUNCTION BLVD., ELMHURST, NY, United States, 11373
Principal Address: 56-15 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN XI ZHOU Chief Executive Officer 56-15 JUNCTION BLVD, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-15 JUNCTION BLVD., ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 56-15 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 56-15 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-04-18 Address 56-15 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-04-18 Address 56-15 JUNCTION BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2017-03-23 2023-02-09 Address 56-15 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2013-11-20 2023-02-09 Address 56-15 JUNCTION BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2013-11-20 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418004610 2024-04-18 BIENNIAL STATEMENT 2024-04-18
230209003993 2023-02-09 BIENNIAL STATEMENT 2021-11-01
200324060040 2020-03-24 BIENNIAL STATEMENT 2019-11-01
171102006459 2017-11-02 BIENNIAL STATEMENT 2017-11-01
170323006066 2017-03-23 BIENNIAL STATEMENT 2015-11-01
131120010200 2013-11-20 CERTIFICATE OF INCORPORATION 2013-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816708208 2020-08-03 0202 PPP 5615 JUNCTION BLVD, ELMHURST, NY, 11373
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9590.25
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State