Search icon

QIAN RESTAURANT, INC

Company Details

Name: QIAN RESTAURANT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531766
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-16 PRINCE ST #209, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RGHBT26DCQE9 2022-06-16 3916 PRINCE STREET, FLUSHING, NY, 11354, 5361, USA 35 CLOCK TOWER LN, OLD WESTBURY, NY, 11568, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-03-28
Initial Registration Date 2021-03-18
Entity Start Date 2014-02-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAO YIN
Address 35 CLOCK TOWER LN, OLD WESTBURY, NY, 11568, USA
Government Business
Title PRIMARY POC
Name HAO YIN
Address 35 CLOCK TOWER LN, OLD WESTBURY, NY, 11568, USA
Past Performance Information not Available

Agent

Name Role Address
HAO YIN Agent 39-16 PRINCE ST. #209, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
YUHANGLIN DENG DOS Process Agent 39-16 PRINCE ST #209, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YUHANGLIN DENG Chief Executive Officer 39-16 PRINCE ST #209, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 39-16 PRINCE ST #209, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-09-12 2024-10-15 Address 39-16 PRINCE ST #209, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-09-12 2024-10-15 Address 39-16 PRINCE ST #209, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2022-09-12 2024-10-15 Address 39-16 PRINCE ST. #209, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2022-08-05 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-05-16 2022-09-12 Address 39-16 PRINCE ST. #209, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2016-12-22 2022-09-12 Address 39-16 PRINCE ST #209, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-12-22 2022-09-12 Address 39-16 PRINCE ST #209, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-02-19 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-19 2016-12-22 Address 6005 160TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004065 2024-10-15 BIENNIAL STATEMENT 2024-10-15
220912001672 2022-08-05 CERTIFICATE OF AMENDMENT 2022-08-05
170516000235 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16
161222006243 2016-12-22 BIENNIAL STATEMENT 2016-02-01
140219010354 2014-02-19 CERTIFICATE OF INCORPORATION 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083358406 2021-02-10 0202 PPP 3916 Prince St, Flushing, NY, 11354-5361
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46904
Loan Approval Amount (current) 46904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71887
Servicing Lender Name First State Bank
Servicing Lender Address One Commerce Park, SHALLOWATER, TX, 79363
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5361
Project Congressional District NY-06
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 71887
Originating Lender Name First State Bank
Originating Lender Address SHALLOWATER, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47387.18
Forgiveness Paid Date 2022-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State