Search icon

CHINA KING LLC

Company Details

Name: CHINA KING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2018 (7 years ago)
Date of dissolution: 10 May 2024
Entity Number: 5351172
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 5 WILLOW GREEN DRIVE, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 WILLOW GREEN DRIVE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2018-05-31 2024-05-10 Address 5 WILLOW GREEN DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002478 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
200806060090 2020-08-06 BIENNIAL STATEMENT 2020-05-01
180924000589 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180531000729 2018-05-31 ARTICLES OF ORGANIZATION 2018-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-11 No data 248 NORTH CENTRAL AVENUE, VALLEY STREAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2025-04-04 No data ROUTE 9W, STONY POINT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2025-03-28 No data 2830 BROWER AVENUE, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2025-03-26 No data 271 SOUTH LITTLE TOR ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2025-03-25 No data 2480 ROUTE 9W, RAVENA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-03-18 No data 248 NORTH CENTRAL AVENUE, VALLEY STREAM 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)
2025-03-10 No data 271 SOUTH LITTLE TOR ROAD, NEW CITY 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
2025-01-14 No data 56 MAIN STREET, LOCKPORT 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)
2025-01-10 No data 36 EAST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-07 No data 39 WEST MAIN STREET, CAMBRIDGE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552318208 2020-08-08 0296 PPP 56 main street, LOCKPORT, NY, 14094-2839
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-2839
Project Congressional District NY-24
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7948.79
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State