Search icon

XFF KITCHEN LLC

Company Details

Name: XFF KITCHEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2019 (5 years ago)
Entity Number: 5655894
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 55-01 37TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
JASON WANG DOS Process Agent 55-01 37TH AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Type Address
742259 Retail grocery store 55-01 37TH AVE, WOODSIDE, NY, 11377

History

Start date End date Type Value
2019-11-14 2023-12-02 Address 55-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000744 2023-12-02 BIENNIAL STATEMENT 2023-11-01
211117000450 2021-11-17 BIENNIAL STATEMENT 2021-11-17
200310000464 2020-03-10 CERTIFICATE OF PUBLICATION 2020-03-10
191114010116 2019-11-14 ARTICLES OF ORGANIZATION 2019-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-17 XFF KITCHEN 55-01 37TH AVE, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2023-12-01 XFF KITCHEN 55-01 37TH AVE, WOODSIDE, Queens, NY, 11377 C Food Inspection Department of Agriculture and Markets 15B - Outer cover of ice machine in noodle preparation area is observed with accumulation of adhered residue. - Non- food contact surfaces of band saw machine in meat processing area are observed with accumulation residue. - Undersides of food preparation table in kitchen area are observed with accumulation of adhered brownish residue. - Undersides of table in meat processing room are observed with accumulation of adhered residue.
2022-06-23 XFF KITCHEN 55-01 37TH AVE, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2022-04-01 XFF KITCHEN 55-01 37TH AVE, WOODSIDE, Queens, NY, 11377 C Food Inspection Department of Agriculture and Markets 15C - Cart holding beef in kitchen area is observed with accumulation of adhered residue. - Accumulation of ice is observed on condensing unit in sauce walk-in cooler.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3516518605 2021-03-17 0202 PPS 5501 37th Ave, Woodside, NY, 11377-2424
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249382
Loan Approval Amount (current) 249382
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 Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2424
Project Congressional District NY-07
Number of Employees 19
NAICS code 311911
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 251330.37
Forgiveness Paid Date 2022-01-03
1664407701 2020-05-01 0202 PPP 14 E 34TH ST FL 3, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486835
Loan Approval Amount (current) 486835
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 63
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 490903.59
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3675374 Intrastate Non-Hazmat 2021-07-09 - - 1 4 Private(Property)
Legal Name XFF KITCHEN LLC
DBA Name XI'AN FAMOUS FOODS
Physical Address 5501 37TH AVE, WOODSIDE, NY, 11377-2424, US
Mailing Address 5501 37TH AVE, WOODSIDE, NY, 11377-2424, US
Phone (212) 786-2068
Fax -
E-mail YE.CHEN@XIANFOODS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State