Search icon

TASTE OF CHINA & TOKYO RESTAURANT INC

Company Details

Name: TASTE OF CHINA & TOKYO RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2014 (11 years ago)
Entity Number: 4586745
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 780 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YU ZHEN LIU DOS Process Agent 780 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2014-06-03 2021-05-20 Address 780 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520000009 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
140603010354 2014-06-03 CERTIFICATE OF INCORPORATION 2014-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010727401 2020-05-17 0235 PPP 780 FORT SALONGA RD, NORTHPORT, NY, 11768-3151
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9457
Loan Approval Amount (current) 9457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-3151
Project Congressional District NY-01
Number of Employees 5
NAICS code 452910
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9553.64
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State