Search icon

SUPER WING CHEN INC

Company Details

Name: SUPER WING CHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2018 (6 years ago)
Date of dissolution: 19 Sep 2024
Entity Number: 5443451
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 420 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUN CHEN DOS Process Agent 420 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2018-11-14 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-14 2024-09-20 Address 420 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001176 2024-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-19
181114010427 2018-11-14 CERTIFICATE OF INCORPORATION 2018-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-21 No data 420 LYELL AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-09-06 No data 420 LYELL AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-30 No data 420 LYELL AVENUE, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2023-08-09 No data 420 LYELL AVENUE, ROCHESTER 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)
2023-02-23 No data 420 LYELL AVENUE, ROCHESTER 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)
2022-06-23 No data 420 LYELL AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2021-08-04 No data 420 LYELL AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-07-12 No data 420 LYELL AVENUE, ROCHESTER 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).
2021-06-14 No data 420 LYELL AVENUE, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2020-02-12 No data 420 LYELL AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378748707 2021-04-04 0219 PPS 420 Lyell Ave, Rochester, NY, 14606-1638
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13636
Loan Approval Amount (current) 13636
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 Rochester, MONROE, NY, 14606-1638
Project Congressional District NY-25
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 13703.56
Forgiveness Paid Date 2021-10-06
6137057410 2020-05-14 0219 PPP 420 lyell ave, rochester, NY, 14606
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9725
Loan Approval Amount (current) 9725
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 New Business or 2 years or less
Project Address rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9871.54
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State