Search icon

CHINA KINGS 70TH STREET INC.

Company Details

Name: CHINA KINGS 70TH STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2015 (10 years ago)
Entity Number: 4770859
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 70-01 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11692
Principal Address: 70-01 BEACH CHANNEL DR., FAR ROCKAWAY, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIN LIN Chief Executive Officer 70-01 BEACH CHANNEL DR., FAR ROCKAWAY, NY, United States, 11692

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-01 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11692

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 70-01 BEACH CHANNEL DR., FAR ROCKAWAY, NY, 11692, USA (Type of address: Chief Executive Officer)
2019-07-29 2024-08-09 Address 70-01 BEACH CHANNEL DR., FAR ROCKAWAY, NY, 11692, USA (Type of address: Chief Executive Officer)
2015-06-08 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-08 2024-08-09 Address 70-01 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001237 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220901003361 2022-09-01 BIENNIAL STATEMENT 2021-06-01
190729060312 2019-07-29 BIENNIAL STATEMENT 2019-06-01
150608010244 2015-06-08 CERTIFICATE OF INCORPORATION 2015-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-29 No data 7001 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715108308 2021-01-25 0202 PPS 7001 Beach Channel Dr, Arverne, NY, 11692-1022
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18991
Loan Approval Amount (current) 18991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arverne, QUEENS, NY, 11692-1022
Project Congressional District NY-05
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19098.09
Forgiveness Paid Date 2021-08-30
5481248006 2020-06-28 0202 PPP 7001 BEACH CHANNEL DR, ARVERNE, NY, 11692-1022
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13565
Loan Approval Amount (current) 13565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARVERNE, QUEENS, NY, 11692-1022
Project Congressional District NY-05
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13726.65
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State