Search icon

NEW FLAMING WOK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW FLAMING WOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596350
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1300 ARSENAL ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BAO ZHU JIANG Agent 1300 ARSENAL ST, WATERTOWN, NY, 13601

DOS Process Agent

Name Role Address
BAO ZHU JIANG DOS Process Agent 1300 ARSENAL ST, WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
140623010115 2014-06-23 CERTIFICATE OF INCORPORATION 2014-06-23

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
159674.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21524.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15686.00
Total Face Value Of Loan:
15686.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,686
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,686
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,906.03
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $15,686

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State