Search icon

CHINA STAR BUFFET INC

Company Details

Name: CHINA STAR BUFFET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231896
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1115-1117 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEUNG HOI YEUNG Chief Executive Officer 1115-1117 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
CHINA STAR BUFFET INC DOS Process Agent 1115-1117 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122798 Alcohol sale 2023-12-27 2023-12-27 2025-12-31 1115-1117 CENTRAL PARK AVE, SCARSDALE, New York, 10583 Restaurant

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 1115-1117 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-03-13 2024-08-09 Address 1115-1117 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-11-08 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-08 2024-08-09 Address 1115-1117 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001880 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220815000920 2022-08-15 BIENNIAL STATEMENT 2021-11-01
200313060069 2020-03-13 BIENNIAL STATEMENT 2019-11-01
171108010462 2017-11-08 CERTIFICATE OF INCORPORATION 2017-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585828410 2021-02-12 0202 PPS 1115 Central Park Ave # 1117, Scarsdale, NY, 10583-3212
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81868
Loan Approval Amount (current) 81868
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 N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3212
Project Congressional District NY-16
Number of Employees 14
NAICS code 722513
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 82454.72
Forgiveness Paid Date 2021-11-04
4613648006 2020-06-26 0202 PPP 1115-1117 CENTRAL PARK AVE, SCARSDALE, NY, 10583
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) 58477
Loan Approval Amount (current) 58477
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 N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 14
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 59037.4
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State