Search icon

DOC LEE LAU, INC.

Company Details

Name: DOC LEE LAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1987 (38 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1200808
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 625 HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Principal Address: 625 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOC LEE LAU DOS Process Agent 625 HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MANG CHIN WONG Chief Executive Officer 625 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1987-09-09 1997-11-25 Address 625 W HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1537794 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971125002111 1997-11-25 BIENNIAL STATEMENT 1997-09-01
000054011643 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930730002741 1993-07-30 BIENNIAL STATEMENT 1992-09-01
910826000136 1991-08-26 CERTIFICATE OF AMENDMENT 1991-08-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22158.00
Total Face Value Of Loan:
22158.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15827.00
Total Face Value Of Loan:
15827.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22158
Current Approval Amount:
22158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22463.96
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15827
Current Approval Amount:
15827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16029.07

Court Cases

Court Case Summary

Filing Date:
1995-04-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
DOC LEE LAU, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State