Search icon

NEW CHINA HOUSE 189 CORP.

Company Details

Name: NEW CHINA HOUSE 189 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2014 (11 years ago)
Entity Number: 4672805
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 189 ASHBURTON AVENUE, YONKERS, NY, United States, 10701
Principal Address: 189 ASHBURTON AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAOLONG ZHU Chief Executive Officer 189 ASHBURTON AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
XIAOLONG ZHU DOS Process Agent 189 ASHBURTON AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 189 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Address 189 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-01 Address 189 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-01 Address 189 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038355 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241029002273 2024-10-29 BIENNIAL STATEMENT 2024-10-29
201105060415 2020-11-05 BIENNIAL STATEMENT 2020-11-01
171027006227 2017-10-27 BIENNIAL STATEMENT 2016-11-01
141128010087 2014-11-28 CERTIFICATE OF INCORPORATION 2014-11-28

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
68419.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
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:
18972.00
Total Face Value Of Loan:
18972.00
Date:
2020-07-04
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:
13737.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
13737.00
Total Face Value Of Loan:
13737.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18972
Current Approval Amount:
18972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19102.46
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13737
Current Approval Amount:
13737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13854.91

Date of last update: 25 Mar 2025

Sources: New York Secretary of State