Search icon

MAXIM CHINESE RESTAURANT QUEENS INC.

Company Details

Name: MAXIM CHINESE RESTAURANT QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2015 (10 years ago)
Entity Number: 4809590
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 68-12 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAXIM CHINESE RESTAURANT QUEENS INC. DOS Process Agent 68-12 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
LI ZHU HUANG Chief Executive Officer 68-12 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 68-12 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2017-10-25 2023-08-01 Address 68-12 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2015-08-24 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-24 2023-08-01 Address 68-12 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005340 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210817002608 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190805060650 2019-08-05 BIENNIAL STATEMENT 2019-08-01
171025006248 2017-10-25 BIENNIAL STATEMENT 2017-08-01
150824010303 2015-08-24 CERTIFICATE OF INCORPORATION 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478637701 2020-05-01 0202 PPP 6812 ROOSEVELT AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10270
Loan Approval Amount (current) 10270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10379.03
Forgiveness Paid Date 2021-05-27
4278468601 2021-03-18 0202 PPS 6812 Roosevelt Ave, Woodside, NY, 11377-2926
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13828
Loan Approval Amount (current) 13828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2926
Project Congressional District NY-06
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13909.69
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State