Search icon

CHINA KING 168, INC.

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

Company Details

Entity Name: CHINA KING 168, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2008
Business ALEI: 0941096
Annual report due: 12 Aug 2025
Business address: 942 Chapel St, New Haven, CT, 06510-2515, United States
Mailing address: 942 Chapel St, New Haven, CT, United States, 06510-2515
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: selin@zzausa.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
MIN XIANG ZHENG Director 942 CHAPEL STREET, NEW HAVEN, CT, 06510, United States +1 917-292-5695 selin@zzausa.com 32 Rice Rd, Woodbridge, CT, 06525-1626, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIN XIANG ZHENG Agent 942 CHAPEL STREET, NEW HAVEN, CT, 06510, United States 942 CHAPEL STREET, NEW HAVEN, CT, 06510, United States +1 917-292-5695 selin@zzausa.com 32 Rice Rd, Woodbridge, CT, 06525-1626, United States

Officer

Name Role Business address Phone E-Mail Residence address
MIN XIANG ZHENG Officer 942 CHAPEL STREET, NEW HAVEN, CT, 06510, United States +1 917-292-5695 selin@zzausa.com 32 Rice Rd, Woodbridge, CT, 06525-1626, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304466 2024-07-24 - Annual Report Annual Report -
BF-0011290007 2023-08-14 - Annual Report Annual Report -
BF-0010101087 2022-10-12 - Annual Report Annual Report -
BF-0008007071 2021-08-12 2021-08-12 First Report Organization and First Report 2010
0003701965 2008-06-13 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7102148403 2021-02-11 0156 PPP 942 Chapel St, New Haven, CT, 06510-2515
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17522
Loan Approval Amount (current) 17522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-2515
Project Congressional District CT-03
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17600.73
Forgiveness Paid Date 2021-07-28
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