Search icon

KO WONG RESTAURANT INC.

Company Details

Name: KO WONG RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120726
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 935 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KO WONG RESTAURANT INC. DOS Process Agent 935 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LIN QIU ZHENG Chief Executive Officer 935 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2019-10-02 2021-04-02 Address 935 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)
2017-04-17 2019-10-02 Address 935 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060712 2021-04-02 BIENNIAL STATEMENT 2021-04-01
191002061101 2019-10-02 BIENNIAL STATEMENT 2019-04-01
170417010201 2017-04-17 CERTIFICATE OF INCORPORATION 2017-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data 935 Castle Hill Avenue 10473, Bronx No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5555108406 2021-02-08 0202 PPS 935 Castle Hill Ave, Bronx, NY, 10473-1344
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13559
Loan Approval Amount (current) 13559
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-1344
Project Congressional District NY-14
Number of Employees 3
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 11920.42
Forgiveness Paid Date 2022-07-07
6083518003 2020-06-29 0202 PPP 935 CASTLE HILL AVE, BRONX, NY, 10473
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 3
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 9573.19
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State