Search icon

WONG, WONG & ASSOCIATES, P.C.

Company Details

Name: WONG, WONG & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1990 (35 years ago)
Entity Number: 1467571
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, 28TH FLOOR, New York, NY, United States, 10005
Principal Address: 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WONG, WONG & ASSOCIATES, P.C. DOS Process Agent 40 WALL STREET, 28TH FLOOR, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAYMOND H WONG Chief Executive Officer 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133582101
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 150 BROADWAY, STE 1588, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-08-01 Address 150 BROADWAY, STE 1588, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2020-08-04 2024-08-01 Address 150 BROADWAY, STE 1588, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801041568 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220815001084 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200804060627 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160803006596 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140811006818 2014-08-11 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
161904.00
Total Face Value Of Loan:
161904.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161904
Current Approval Amount:
161904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163957.74

Date of last update: 15 Mar 2025

Sources: New York Secretary of State