Search icon

KING'S CHEF 1095 INC.

Company Details

Name: KING'S CHEF 1095 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2016 (9 years ago)
Entity Number: 5022949
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1095 PROSPECT AVE, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING'S CHEF 1095 INC. DOS Process Agent 1095 PROSPECT AVE, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
YAN FANG LIU Chief Executive Officer 1095 PROSPECT AVE, BRONX, NY, United States, 10459

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 1095 PROSPECT AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 840 BAY RIDGE AVE #2R, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-12-10 2024-12-27 Address 840 BAY RIDGE AVE #2R, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-10-13 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-13 2024-12-27 Address 1095 PROSPECT AVE, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002045 2024-12-27 BIENNIAL STATEMENT 2024-12-27
221222002223 2022-12-22 BIENNIAL STATEMENT 2022-10-01
210112060988 2021-01-12 BIENNIAL STATEMENT 2020-10-01
191210060555 2019-12-10 BIENNIAL STATEMENT 2018-10-01
161013010319 2016-10-13 CERTIFICATE OF INCORPORATION 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166248605 2021-03-20 0202 PPS 1095 Prospect Ave, Bronx, NY, 10459-2768
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) 16184
Loan Approval Amount (current) 16184
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-2768
Project Congressional District NY-15
Number of Employees 4
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 16276.52
Forgiveness Paid Date 2021-10-20
4002548001 2020-06-25 0202 PPP 1095 PROSPECT AVE, BRONX, NY, 10459
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) 11557
Loan Approval Amount (current) 11557
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 722513
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 11668.37
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State