Search icon

WEST HARTFORD DYNASTY CUISINE GROUP, LLC

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

Company Details

Entity Name: WEST HARTFORD DYNASTY CUISINE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2017
Business ALEI: 1227405
Annual report due: 31 Mar 2025
Business address: JIANGYAN ZHU 74 LASALLE ROAD, WEST HARTFORD, CT, 06107, United States
Mailing address: JIANGYAN ZHU 74 LASALLE ROAD, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: songwesthartford@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JIANGYAN ZHU Agent 74 Lasalle Rd, West Hartford, CT, 06107-2303, United States 6 Pembroke Hl, FARMINGTON, CT, 06032, United States +1 203-804-6807 SHURESTAURANTUSA@GMAIL.COM 6 PEMBROKE HILL, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
XINYU HUANG Officer 74 LASALLE ROAD, WEST HARTFORD, CT, 06107, United States 6 PEMBROKE HILL, FARMINGTON, CT, 06032, United States
SALLY J ZHU Officer 74 LASALLE RD, WEST HARTFORD, CT, 06107, United States 6 PEMBROKE HILL, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005354 RESTAURANT WINE & BEER ACTIVE CURRENT 2018-08-30 2023-12-30 2024-12-29

History

Type Old value New value Date of change
Name change FAIRFIELD DYNASTY CUISINE GROUP, LLC WEST HARTFORD DYNASTY CUISINE GROUP, LLC 2017-09-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246519 2024-02-27 - Annual Report Annual Report -
BF-0011466289 2023-04-06 - Annual Report Annual Report -
BF-0010299605 2022-06-24 - Annual Report Annual Report 2022
0007111184 2021-02-02 - Annual Report Annual Report 2020
0007111209 2021-02-02 - Annual Report Annual Report 2021
0006693685 2019-12-10 2019-12-10 Interim Notice Interim Notice -
0006512131 2019-03-30 - Annual Report Annual Report 2019
0006116589 2018-03-10 - Annual Report Annual Report 2018
0005943014 2017-09-29 2017-09-29 Amendment Amend Name -
0005745400 2017-01-06 2017-01-06 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400518302 2021-01-27 0156 PPS 74 Lasalle Rd, West Hartford, CT, 06107-2303
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61942
Loan Approval Amount (current) 61942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2303
Project Congressional District CT-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62361.83
Forgiveness Paid Date 2022-05-03
9289417207 2020-04-28 0156 PPP 74 Lasalle Rd, WEST HARTFORD, CT, 06107
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42840
Loan Approval Amount (current) 42840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 43227.94
Forgiveness Paid Date 2021-03-23

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
0003377000 Active OFS 2020-06-09 2025-06-09 ORIG FIN STMT

Parties

Name WEST HARTFORD DYNASTY CUISINE GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 199 OAKWOOD AVENUE H11/3961/199// 0.51 - Source Link
Assessment Value $556,500
Appraisal Value $795,000
Land Use Description Commercial
Zone BN
Land Assessed Value $222,670
Land Appraised Value $318,100

Parties

Name WEST HARTFORD DYNASTY CUISINE GROUP, LLC
Sale Date 2023-07-11
Sale Price $640,000
Name DESAI HARSHAD S +
Sale Date 2016-07-18
Name DESAI HARSHAD S +
Sale Date 2016-06-01
Name DESAI HARSHAD S +
Sale Date 2016-04-18
Name DESAI HARSHAD S +
Sale Date 2015-05-13
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