Search icon

KAN HONG INC

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

Company Details

Entity Name: KAN HONG INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2016
Business ALEI: 1216666
Annual report due: 12 Sep 2025
Business address: 3671 POST ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 3671 POST ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: 1520171281@qq.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 Business address Mailing address Phone E-Mail Residence address
YUE HUA CHEN Agent 3671 POST ROAD, SOUTHPORT, CT, 06890, United States 3671 POST ROAD, SOUTHPORT, CT, 06890, United States +1 646-696-0083 ALLSTATETAX7758@GMAIL.COM 720 STURGES HWY, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
YUE HUA CHEN Officer 3671 POST ROAD, SOUTHPORT, CT, 06890, United States +1 646-696-0083 ALLSTATETAX7758@GMAIL.COM 720 STURGES HWY, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244535 2024-09-20 - Annual Report Annual Report -
BF-0011465916 2023-08-30 - Annual Report Annual Report -
BF-0010266785 2022-12-28 - Annual Report Annual Report 2022
BF-0009816374 2021-09-27 - Annual Report Annual Report -
0007350619 2021-05-24 - Annual Report Annual Report 2020
0006624839 2019-08-15 - Annual Report Annual Report 2019
0006258716 2018-10-12 2018-10-12 First Report Organization and First Report -
0005650399 2016-09-12 2016-09-12 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113637704 2020-05-01 0156 PPP 3671 POST RD, SOUTHPORT, CT, 06890
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38305
Loan Approval Amount (current) 38305
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 SOUTHPORT, FAIRFIELD, CT, 06890-0031
Project Congressional District CT-04
Number of Employees 7
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38702.29
Forgiveness Paid Date 2021-05-18
4915578407 2021-02-07 0156 PPS 3671 Post Rd, Southport, CT, 06890-1113
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53627
Loan Approval Amount (current) 53627
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 Southport, FAIRFIELD, CT, 06890-1113
Project Congressional District CT-04
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54078.09
Forgiveness Paid Date 2021-12-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003450412 Active OFS 2021-06-07 2026-06-07 ORIG FIN STMT

Parties

Name KAN HONG INC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003395109 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name KAN HONG INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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