Search icon

SUPER WOK CHINESE RESTAURANT INC.

Company Details

Name: SUPER WOK CHINESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2015 (9 years ago)
Entity Number: 4860721
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 35 MAIN ST, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER WOK CHINESE RESTAURANT INC. DOS Process Agent 35 MAIN ST, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
JIN YUE WU Chief Executive Officer 35 MAIN ST, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 35 MAIN ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2015-12-08 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-08 2023-12-29 Address 35 MAIN ST, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002755 2023-12-29 BIENNIAL STATEMENT 2023-12-29
220106002496 2022-01-06 BIENNIAL STATEMENT 2022-01-06
151208010284 2015-12-08 CERTIFICATE OF INCORPORATION 2015-12-08

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20880
Current Approval Amount:
20880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20989.26
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30717
Current Approval Amount:
30717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30893.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State