Search icon

LONG JIANG CHINESE FOOD RESTAURANT INC

Company Details

Entity Name: LONG JIANG CHINESE FOOD RESTAURANT INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2017
Business ALEI: 1251106
Annual report due: 27 Sep 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 73 OLD COUNTY RD A1, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 73 OLD COUNTY RD A1, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: 88khcpa@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
ZHEN R. GUO Officer 73 OLD COUNTY RD A1, WINDSOR LOCKS, CT, 06096, United States +1 860-623-2555 88khcpa@gmail.com 8 MAYRAND WAY, WINDSOR LOCKS, CT, 06096, United States

Director

Name Role Business address Phone E-Mail Residence address
ZHEN R. GUO Director 73 OLD COUNTY RD A1, WINDSOR LOCKS, CT, 06096, United States +1 860-623-2555 88khcpa@gmail.com 8 MAYRAND WAY, WINDSOR LOCKS, CT, 06096, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZHEN R. GUO Agent 73 OLD COUNTY RD., SUITE A1, WINDSOR LOCKS, CT, 06096, United States 73 OLD COUNTY RD., SUITE A1, WINDSOR LOCKS, CT, 06096, United States +1 860-623-2555 88khcpa@gmail.com 8 MAYRAND WAY, WINDSOR LOCKS, CT, 06096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107241 2024-08-28 No data Annual Report Annual Report No data
BF-0011338840 2023-08-28 No data Annual Report Annual Report No data
BF-0010290981 2022-08-29 No data Annual Report Annual Report 2022
BF-0009815679 2021-09-12 No data Annual Report Annual Report No data
0006973404 2020-09-04 No data Annual Report Annual Report 2020
0006618419 2019-08-08 No data Annual Report Annual Report 2019
0006279023 2018-11-16 2018-11-16 First Report Organization and First Report No data
0005937136 2017-09-27 2017-09-27 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6154077908 2020-06-16 0156 PPP 73 OLD COUNTY ROAD SUITE A1, WINDSOR LOCKS, CT, 06096
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR LOCKS, HARTFORD, CT, 06096-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7557.95
Forgiveness Paid Date 2021-04-01
2032238407 2021-02-03 0156 PPS 73 Old County Rd Ste A1, Windsor Locks, CT, 06096-1574
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) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-1574
Project Congressional District CT-01
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10544.01
Forgiveness Paid Date 2021-07-14

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website