Search icon

HAN WONG RESTAURANT INC.

Company Details

Name: HAN WONG RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4538067
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8510 20TH AVENEUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8510 20TH AVENEUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2014-06-19 2014-06-25 Name GOLDEN WONG RESTAURANT INC.
2014-03-04 2014-06-19 Name TOP STAR LAUNDROMAT INC.
2014-03-04 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-04 2014-06-19 Address 1029 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625000529 2014-06-25 CERTIFICATE OF AMENDMENT 2014-06-25
140619000337 2014-06-19 CERTIFICATE OF AMENDMENT 2014-06-19
140304010083 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-16 No data 8510 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-09 No data 8510 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2306562 SCALE-01 INVOICED 2016-03-23 20 SCALE TO 33 LBS
2049011 SCALE-01 INVOICED 2015-04-15 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128488403 2021-02-12 0202 PPS 8510 20th Ave, Brooklyn, NY, 11214-3202
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33299
Loan Approval Amount (current) 33299
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3202
Project Congressional District NY-11
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33661.59
Forgiveness Paid Date 2022-03-24
2604288200 2020-08-03 0202 PPP 8510 20TH AVE, BROOKLYN, NY, 11214
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28255
Loan Approval Amount (current) 28255
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28491.13
Forgiveness Paid Date 2021-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705385 Insurance 2017-09-14 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-14
Termination Date 2020-03-13
Date Issue Joined 2018-02-26
Section 1332
Sub Section CT
Status Terminated

Parties

Name CERTAIN UNDERWRITERS AT LLOYD'
Role Plaintiff
Name HAN WONG RESTAURANT INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State