Search icon

FONG & WONG, P.C.

Company Details

Name: FONG & WONG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 1992 (33 years ago)
Entity Number: 1629909
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 254 CANAL ST, NEW YORK, NY, United States, 10013
Address: 802 64TH STREET, SUITE 2A, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 802 64TH STREET, SUITE 2A, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
EDMOND J FONG Chief Executive Officer 254 CANAL ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1996-04-17 2023-02-10 Address 254 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-04-17 2023-02-10 Address 254 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-08-20 1996-04-17 Address 254 CANAL STREET SUITE 2002, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-08-20 1996-04-17 Address 254 CANAL STREET SUITE 2002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-08-20 1996-04-17 Address 254 CANAL STREET, SUITE 2002, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-04-17 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-17 1993-08-20 Address 254 CANAL STREET, SUITE 2002, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210003313 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
060418002652 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040713002466 2004-07-13 BIENNIAL STATEMENT 2004-04-01
000509002023 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980421002350 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960417002286 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930820002714 1993-08-20 BIENNIAL STATEMENT 1993-04-01
920417000404 1992-04-17 CERTIFICATE OF INCORPORATION 1992-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1264798503 2021-02-18 0202 PPS 254 Canal St Rm 2002, New York, NY, 10013-3501
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123897
Loan Approval Amount (current) 123897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3501
Project Congressional District NY-10
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124722.98
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State