Search icon

FORBIDDEN CITY GROUP, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FORBIDDEN CITY GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2005
Business ALEI: 0830422
Annual report due: 11 Aug 2025
Business address: 335 MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 150 Paxton Way, Glastonbury, CT, United States, 06033-3382
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: charkoon1800@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FORBIDDEN CITY GROUP, INC., NEW YORK 3936670 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES C. TSUI ESQ. Agent 39 NEW LONDON TURNPIKE, SUITE 318, GLASTONBURY, CT, 06033, United States 39 NEW LONDON TPKE SUITE 318, GLASTONBURY, CT, 06033, United States +1 860-899-7492 charkoon1800@gmail.com 29 TARRYBROOK DRIVE, GLASTONBURY, CT, 06033, United States

Director

Name Role Business address Residence address
KE FENG ZHAO Director 882 MAIN STREET, SO. GLASTONBURY, CT, 06073, United States 150 PAXTON WAY, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012132226 2024-07-12 - Annual Report Annual Report -
BF-0011168159 2023-07-12 - Annual Report Annual Report -
BF-0010727237 2022-07-27 - Annual Report Annual Report -
BF-0009896295 2022-05-15 - Annual Report Annual Report -
BF-0009404865 2022-05-15 - Annual Report Annual Report 2020
0006956704 2020-08-03 - Annual Report Annual Report 2019
0006593373 2019-07-09 - Annual Report Annual Report 2018
0006301245 2018-12-31 - Annual Report Annual Report 2017
0005902920 2017-08-03 - Annual Report Annual Report 2016
0005624629 2016-08-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3391218201 2020-08-04 0156 PPP 335 Main Street, Middletown, CT, 06457-3309
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37950
Loan Approval Amount (current) 37950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Middletown, MIDDLESEX, CT, 06457-3309
Project Congressional District CT-01
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38893.48
Forgiveness Paid Date 2023-01-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information