Search icon

MING'S CHINESE RESTAURANT 1888 INC

Company Details

Name: MING'S CHINESE RESTAURANT 1888 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2019 (6 years ago)
Entity Number: 5546353
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1888 STATE ST 2nd FL, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MING'S CHINESE RESTAURANT 1888 INC DOS Process Agent 1888 STATE ST 2nd FL, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
YANZHEN GUAN Chief Executive Officer 1888 STATE ST 2ND FL, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1888 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1888 STATE ST 2ND FL, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2019-05-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-03 2024-01-03 Address 1888 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001741 2024-01-03 BIENNIAL STATEMENT 2024-01-03
211217001739 2021-12-17 BIENNIAL STATEMENT 2021-12-17
190503020105 2019-05-03 CERTIFICATE OF INCORPORATION 2019-05-03

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5101.00
Total Face Value Of Loan:
5101.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5101
Current Approval Amount:
5101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5155.78

Date of last update: 23 Mar 2025

Sources: New York Secretary of State