Search icon

CHINA INN KITCHEN INC.

Company Details

Name: CHINA INN KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2013 (11 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 4490779
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 346 BROADWAY, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHINA INN KITCHEN INC. DOS Process Agent 346 BROADWAY, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
NING MEI LIN Chief Executive Officer 346 BROADWAY, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2018-10-25 2023-04-15 Address 346 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2013-11-21 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-21 2023-04-15 Address 346 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007327 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
191112060449 2019-11-12 BIENNIAL STATEMENT 2019-11-01
181025006183 2018-10-25 BIENNIAL STATEMENT 2017-11-01
131121010117 2013-11-21 CERTIFICATE OF INCORPORATION 2013-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 No data 346 BROADWAY, BETHPAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2022-12-01 No data 346 BROADWAY, BETHPAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986758809 2021-04-11 0235 PPS 346 Broadway, Bethpage, NY, 11714-3007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17335
Loan Approval Amount (current) 17335
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3007
Project Congressional District NY-03
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17424.19
Forgiveness Paid Date 2021-10-20
2871017710 2020-05-01 0235 PPP 346 BROADWAY, BETHPAGE, NY, 11714
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11692
Loan Approval Amount (current) 11692
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11797.67
Forgiveness Paid Date 2021-03-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State