Search icon

MANDARIN CHINESE LLC

Company Details

Name: MANDARIN CHINESE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2019 (6 years ago)
Entity Number: 5612037
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 303 SOUTH GRANDVIEW AVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 303 SOUTH GRANDVIEW AVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2019-08-28 2024-03-21 Address 303 SOUTH GRANDVIEW AVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321003720 2024-03-21 BIENNIAL STATEMENT 2024-03-21
191113000090 2019-11-13 CERTIFICATE OF PUBLICATION 2019-11-13
190828010276 2019-08-28 ARTICLES OF ORGANIZATION 2019-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data 106 ROUTE 59, AIRMONT 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
2025-01-30 No data 106 ROUTE 59, AIRMONT 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).
2024-08-20 No data 106 ROUTE 59, AIRMONT 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)
2024-06-05 No data 106 ROUTE 59, AIRMONT Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2024-01-22 No data 106 ROUTE 59, AIRMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained
2023-12-05 No data 106 ROUTE 59, AIRMONT 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
2023-11-01 No data 106 ROUTE 59, AIRMONT Critical Violation Food Service Establishment Inspections New York State Department of Health 3B - Food workers do not wash hands thoroughly after visiting the toilet, coughing, sneezing, smoking or otherwise contaminating their hands.
2023-01-26 No data 106 ROUTE 59, AIRMONT 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
2022-10-20 No data 106 ROUTE 59, AIRMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2022-02-02 No data 106 ROUTE 59, AIRMONT 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4439958510 2021-02-25 0202 PPS 303 S Grandview Ave, Monsey, NY, 10952-2956
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78809
Loan Approval Amount (current) 78809
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 Monsey, ROCKLAND, NY, 10952-2956
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80003.96
Forgiveness Paid Date 2022-09-07
2619147701 2020-05-01 0202 PPP 303 S GRANDVIEW AVE, MONSEY, NY, 10952
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) 22880
Loan Approval Amount (current) 22880
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 MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 230
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23140.35
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State