Search icon

EXPRESS KITCHEN OF AMITYVILLE INC

Company Details

Name: EXPRESS KITCHEN OF AMITYVILLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2015 (10 years ago)
Entity Number: 4794880
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 500 SUNRISE HWY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS KITCHEN OF AMITYVILLE INC DOS Process Agent 500 SUNRISE HWY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
YAN QING LIN Chief Executive Officer 500 SUNRISE HWY, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
190709060130 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180911006397 2018-09-11 BIENNIAL STATEMENT 2017-07-01
150724010316 2015-07-24 CERTIFICATE OF INCORPORATION 2015-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294528806 2021-04-21 0235 PPP 500 Sunrise Hwy, Amityville, NY, 11701-2512
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49862
Loan Approval Amount (current) 49862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2512
Project Congressional District NY-02
Number of Employees 12
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50093.3
Forgiveness Paid Date 2021-10-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State