Search icon

China Wok 2030 Inc

Company Details

Name: China Wok 2030 Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2018 (7 years ago)
Organization Date: 09 Oct 2018 (7 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 1035717
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2030 Northside Dr Unit E, Hebron, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
Hao Lin Registered Agent

Incorporator

Name Role
Hao Lin Incorporator

President

Name Role
HAO LIN President

Director

Name Role
HAO LIN Director

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2024-04-23
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-21
Annual Report 2021-03-21
Annual Report 2020-03-04
Annual Report 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880417810 2020-06-02 0457 PPP 2030 Northside Dr Unit E, Hebron, KY, 41048-7195
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13875
Loan Approval Amount (current) 13875
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 New Business or 2 years or less
Project Address Hebron, BOONE, KY, 41048-7195
Project Congressional District KY-04
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14007.2
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State