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 (8 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278737406 2020-05-14 0202 PPP 69 11 NORTHERN BLVD, WOODSIDE, NY, 11377
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13043
Loan Approval Amount (current) 13043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13145.53
Forgiveness Paid Date 2021-02-23
8066548510 2021-03-08 0202 PPS 6911 Northern Blvd, Woodside, NY, 11377-2246
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18261
Loan Approval Amount (current) 18261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2246
Project Congressional District NY-06
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18337.55
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State