Search icon

KING JADE GARDEN INC.

Company Details

Name: KING JADE GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2019 (6 years ago)
Entity Number: 5513187
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: LADY CHOW KITCHEN was opened in 2019, and restaurant had our first location in midtown Manhattan. However the epidemic has caused great damage due to shrinking table turnover rate, thus the number of employees was reduced from 16 to a petite “cabinet” size of 6 employees. We moved to the cusp of Chinatown and rue Little Italy to save up rent. Our determination in carrying out authentic rural Chinese food food has never diminished by whatsoever hindrance there has come. We cook with our heart. We brings in the most exotic sauces from our homeland to our Chinatown kitchen. Our most signature dish is Chen-fun noodles, every ingredient of our noodles is homemade; the noodle itself is gluten free, and low in starch, suitable for people with diabetes and obesity. They are very distinctive and unique in New York. Only our family is making this kind of noodles. More and more local food critics and Youtubers have come and speak highly, that the food is “exquisite and reminiscent of the Chinese flavors with relish”. Our mission and purpose are to continue providing hygienic services and cooking out that authentic Chinese flavor to our customers with heart and love.
Address: 141 EAST 55TH ST., NEW YORK, NY, United States, 10022

Contact Details

Website http://ladychowkitchen.com

Phone +1 929-272-9077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING JADE GARDEN INC. DOS Process Agent 141 EAST 55TH ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AI QIN, ZHOU Chief Executive Officer 2565 W. 17TH ST 3B, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date Last renew date End date Address Description
0240-24-125618 Alcohol sale 2024-08-22 2024-08-22 2026-07-31 171 HESTER ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2019-03-15 2023-08-29 Address 141 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-03-14 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-14 2019-03-15 Address 141 EAST 55TH STREET, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002944 2023-08-29 BIENNIAL STATEMENT 2023-03-01
190315000319 2019-03-15 CERTIFICATE OF CHANGE 2019-03-15
190314010090 2019-03-14 CERTIFICATE OF INCORPORATION 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004467702 2020-05-01 0202 PPP 2565 W 17TH ST APT 3B, BROOKLYN, NY, 11214
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27942
Loan Approval Amount (current) 27942
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 Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code -
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 28311.67
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905339 Fair Labor Standards Act 2019-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-06
Termination Date 2019-07-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name DAI,
Role Plaintiff
Name KING JADE GARDEN INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State