Search icon

ORIENTAL FOOD SERVICES, INC.

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

Company Details

Entity Name: ORIENTAL FOOD SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 2011
Business ALEI: 1024984
Annual report due: 10 Jan 2025
Business address: 323 HOPE ST, 323 HOPE ST, CT, 06906, United States
Mailing address: C/O GEORGE XU, CPA39-07 PRINCE STREET, #4C, FLUSHING, NY, United States, 11354
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: GXUCPAAF@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

Officer

Name Role Business address Residence address
WEI WANG Officer 323 HOPE ST, STAMFORD, CT, 06906, United States 24 granada dr, MORRIS PLAINS, NJ, 07950, United States
LIN LIN YE Officer 323 HOPE ST, STAMFORD, CT, 06906, United States 133-01 SANFORD AVE, 4L, FLUSHING, NY, 11355, United States
SUN YING YE Officer 323 HOPE ST, STAMFORD, CT, 06906, United States 138-49 BARCLAY AVE #5C, FLUSHING, NY, 11355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BACHER, BEE LOW Agent 10 FORT POINT ST. #7, NORWALK, CT, 06855, United States 10 FORT POINT ST. #7, NORWALK, CT, 06855, United States +1 646-593-0771 gxucpaaf@gmail.com 10 FORT POINT ST. #7, NORWALK, CT, 06855, United States

Director

Name Role Business address Residence address
BEE LOW BACHER Director 323 HOPE ST, STAMFORD, CT, 06906, United States 40-21 74TH STREET, ELMHURST, NY, 11373, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005174 RESTAURANT WINE & BEER ACTIVE IN RENEWAL CURRENT 2015-07-10 2023-11-10 2024-11-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012053536 2024-04-24 - Annual Report Annual Report -
BF-0011425366 2023-01-12 - Annual Report Annual Report -
BF-0010173075 2022-01-18 - Annual Report Annual Report 2022
0007083736 2021-01-26 - Annual Report Annual Report 2021
0006714700 2020-01-07 - Annual Report Annual Report 2020
0006318961 2019-01-12 - Annual Report Annual Report 2019
0006041275 2018-01-29 - Annual Report Annual Report 2018
0005745398 2017-01-19 - Annual Report Annual Report 2017
0005494836 2016-02-26 - Annual Report Annual Report 2016
0005232680 2014-12-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5070947700 2020-05-01 0156 PPP 323 HOPE ST, STAMFORD, CT, 06906-1705
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36780
Loan Approval Amount (current) 36780
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06906-1705
Project Congressional District CT-04
Number of Employees 15
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37092.38
Forgiveness Paid Date 2021-03-10
1809148704 2021-03-27 0156 PPS 323 Hope St, Stamford, CT, 06906-1705
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52059
Loan Approval Amount (current) 52059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-1705
Project Congressional District CT-04
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52461.21
Forgiveness Paid Date 2022-01-06
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