Search icon

KAM LUN FOOD PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAM LUN FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1989 (36 years ago)
Date of dissolution: 02 Jun 2022
Entity Number: 1349465
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 56-24 186TH ST, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-446-9720

Shares Details

Shares issued 2520

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW HUANG Chief Executive Officer 56-24 186TH ST, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
KAM LUN FOOD PRODUCTS, INC. DOS Process Agent 56-24 186TH ST, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1063162-DCA Inactive Business 2000-09-27 2006-12-31

History

Start date End date Type Value
2021-05-03 2023-01-11 Address 56-24 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2013-05-15 2021-05-03 Address 56-24 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2013-05-15 2023-01-11 Address 56-24 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2011-08-01 2013-05-15 Address 490 STEVEN AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2011-08-01 2013-05-15 Address 490 STEVEN AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230111003892 2022-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-02
210503062328 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190528060092 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170602006972 2017-06-02 BIENNIAL STATEMENT 2017-05-01
150501006621 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
306189 CNV_SI INVOICED 2009-03-24 300 SI - Certificate of Inspection fee (scales)
93477 WS VIO INVOICED 2007-08-27 80 WS - W&H Non-Hearable Violation
292958 CNV_SI INVOICED 2007-08-14 320 SI - Certificate of Inspection fee (scales)
71396 SS VIO INVOICED 2006-02-09 100 SS - State Surcharge (Tobacco)
71394 TS VIO INVOICED 2006-02-09 1000 TS - State Fines (Tobacco)
71395 TP VIO INVOICED 2006-02-09 1500 TP - Tobacco Fine Violation
278257 CNV_SI INVOICED 2005-06-13 300 SI - Certificate of Inspection fee (scales)
61285 WS VIO INVOICED 2005-06-10 96 WS - W&H Non-Hearable Violation
486374 RENEWAL INVOICED 2004-10-04 110 CRD Renewal Fee
265043 CNV_SI INVOICED 2003-12-17 300 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
70235.00
Total Face Value Of Loan:
70235.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70235
Current Approval Amount:
70235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70629.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State