Search icon

ASIAN TAI LAI KITCHEN INC.

Company Details

Name: ASIAN TAI LAI KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877463
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 990 T S BOYLAND ST, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASIAN TAI LAI KITCHEN INC. DOS Process Agent 990 T S BOYLAND ST, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
JIN MING CHEN Chief Executive Officer 990 T S BOYLAND ST, BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
200131060328 2020-01-31 BIENNIAL STATEMENT 2020-01-01
181003006669 2018-10-03 BIENNIAL STATEMENT 2018-01-01
160112010080 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5839218003 2020-06-29 0202 PPP 990 THOMAS S BOYLAND ST, BROOKLYN, NY, 11212-4855
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-4855
Project Congressional District NY-08
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10312.9
Forgiveness Paid Date 2021-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State