Search icon

PEKING EXPRESS RESTAURANT INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEKING EXPRESS RESTAURANT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2015
Business ALEI: 1184209
Annual report due: 24 Aug 2025
Business address: 530 ENFIELD ST, ENFIELD, CT, 06082, United States
Mailing address: 143-70 ASH AVE, FLUSHING, NY, United States, 11355
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: CORP@KAATINC.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

Agent

Name Role Mailing address Phone E-Mail Residence address
FEN RONG CHEN Agent 530 ENFIELD ST., 2ND FL, ENFIELD, CT, 06082, United States +1 860-741-3634 CORP@KAATINC.COM 530 ENFIELD ST., 2ND FL, ENFIELD, CT, 06082, United States

Officer

Name Role Phone E-Mail Residence address
FEN RONG CHEN Officer +1 860-741-3634 CORP@KAATINC.COM 530 ENFIELD ST., 2ND FL, ENFIELD, CT, 06082, United States

Director

Name Role Phone E-Mail Residence address
FEN RONG CHEN Director +1 860-741-3634 CORP@KAATINC.COM 530 ENFIELD ST., 2ND FL, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412199 2024-08-16 - Annual Report Annual Report -
BF-0011218527 2023-11-09 - Annual Report Annual Report -
BF-0011875949 2023-07-07 2023-07-07 Interim Notice Interim Notice -
BF-0010261988 2022-09-12 - Annual Report Annual Report 2022
BF-0009809832 2021-08-06 - Annual Report Annual Report -
0007012277 2020-11-03 - Annual Report Annual Report 2019
0007012278 2020-11-03 - Annual Report Annual Report 2020
0006215927 2018-07-13 - Annual Report Annual Report 2018
0005909233 2017-08-14 - Annual Report Annual Report 2017
0005722687 2016-12-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036787407 2020-05-13 0156 PPP 530 ENFIELD ST, ENFIELD, CT, 06082
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-1800
Project Congressional District CT-02
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8829.11
Forgiveness Paid Date 2021-04-14
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