Search icon

WONG'S BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WONG'S BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1993 (32 years ago)
Entity Number: 1717605
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 WEST 26th STREET, GROUND FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WONG'S BROTHERS, INC. DOS Process Agent 19 WEST 26th STREET, GROUND FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JAN WONG Chief Executive Officer 19 WEST 26TH STREET, GROUND FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 19 WEST 26TH STREET, GROUND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 58 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 19 WEST 26TH STREET, GROUND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 58 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042662 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001439 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221027001291 2022-10-27 BIENNIAL STATEMENT 2021-04-01
950911002010 1995-09-11 BIENNIAL STATEMENT 1995-04-01
930409000360 1993-04-09 CERTIFICATE OF INCORPORATION 1993-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1626953 CL VIO INVOICED 2014-03-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
34965.00
Total Face Value Of Loan:
34965.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,965
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,291.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,565
Utilities: $400
Rent: $7,000
Jobs Reported:
2
Initial Approval Amount:
$34,965
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,237.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,964

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State