Search icon

YANG'S YUMMY WOK INC.

Company Details

Name: YANG'S YUMMY WOK INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2018 (7 years ago)
Organization Date: 01 Mar 2018 (7 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 1011520
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 392 DIEDERICH BLVD, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
CHUN PO YANG President

Director

Name Role
CHUN PO YANG Director

Registered Agent

Name Role
CHUN PO YANG Registered Agent

Incorporator

Name Role
CHUN PO YANG Incorporator

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-03-13
Annual Report 2020-06-13
Annual Report 2019-06-02
Articles of Incorporation 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4669638002 2020-06-26 0457 PPP 392 Diederich Blvd, Ashland, KY, 41101-7008
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16740
Loan Approval Amount (current) 16740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7008
Project Congressional District KY-04
Number of Employees 7
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 16910.19
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State