Search icon

YANG DI CHUN INC

Company Details

Name: YANG DI CHUN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2018 (7 years ago)
Entity Number: 5330283
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2042 ERIE BLVD E, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANG DI CHUN INC DOS Process Agent 2042 ERIE BLVD E, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
ZHENGWEN JU Chief Executive Officer 142-27 BARCLAY AVE 403, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241959 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 2042 ERIE BLVD E, SYRACUSE, New York, 13224 Restaurant

History

Start date End date Type Value
2021-11-06 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-26 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-26 2025-03-17 Address 2042 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002432 2025-03-17 BIENNIAL STATEMENT 2025-03-17
180426010297 2018-04-26 CERTIFICATE OF INCORPORATION 2018-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-03 No data 2042 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-02-06 No data 2042 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-07-24 No data 2042 Erie Boulevard East, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2022-04-01 No data 2042 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-03-07 No data 2042 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-11-12 No data 2042 Erie Boulevard East, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2020-12-10 No data 2042 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-12-09 No data 2042 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2018-12-21 No data 2042 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8797698306 2021-01-30 0248 PPS 2042 Erie Blvd E, Syracuse, NY, 13224-1039
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46935
Loan Approval Amount (current) 46935
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 Syracuse, ONONDAGA, NY, 13224-1039
Project Congressional District NY-22
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47301.69
Forgiveness Paid Date 2021-11-17
1756737703 2020-05-01 0248 PPP 2042 ERIE BLVD E, SYRACUSE, NY, 13224
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25279.03
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State