Search icon

KING WAH RESTAURANT ZHANG INC

Company Details

Name: KING WAH RESTAURANT ZHANG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2016 (9 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 5030787
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-11 NORTHERN BLVD, WOODSIDE, NY, United States, 11377
Principal Address: 6911 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING WAH RESTAURANT ZHANG INC DOS Process Agent 69-11 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
BAO TONG ZHANG Agent 69-11 NORTHERN BLVD, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
BAO TONG ZHANG Chief Executive Officer 6911 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-01-03 2023-01-03 Address 6911 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2018-10-03 2023-01-03 Address 6911 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2017-02-06 2023-01-03 Address 69-11 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2016-10-31 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-31 2023-01-03 Address 69-11 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103004569 2022-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-30
210727003039 2021-07-27 BIENNIAL STATEMENT 2021-07-27
181003007248 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170206000402 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06
161031010060 2016-10-31 CERTIFICATE OF INCORPORATION 2016-10-31

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18261.00
Total Face Value Of Loan:
18261.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13043.00
Total Face Value Of Loan:
13043.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13043
Current Approval Amount:
13043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13145.53
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18261
Current Approval Amount:
18261
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18337.55

Date of last update: 24 Mar 2025

Sources: New York Secretary of State