Search icon

JLM WONG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JLM WONG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1993 (32 years ago)
Entity Number: 1751397
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: JOY CARLOS WONG, 3001 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 3001 EAST MAIN ST., CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOY CARLOS WONG Chief Executive Officer 3001 EAST MAIN ST., CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOY CARLOS WONG, 3001 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Agent

Name Role Address
JOY CARLOS WONG Agent 3001 EAST MAIN ST, CORTLANDT MANOR, NY, 10567

History

Start date End date Type Value
2011-08-15 2013-06-21 Address 20 WELCHER AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2001-11-19 2013-04-04 Address 3001 EAST MAIN ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2001-11-19 2011-08-15 Address 3001 EAST MAIN ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2001-11-19 2011-08-15 Address 20 WELCHER AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1999-09-20 2001-11-19 Address 759 RT 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130621000032 2013-06-21 CERTIFICATE OF CHANGE 2013-06-21
130404002089 2013-04-04 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01
110815003024 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090821002266 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070925002945 2007-09-25 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
246262.02
Total Face Value Of Loan:
246262.02

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$246,262.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,262.02
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$248,589.7
Servicing Lender:
First Secure Bank and Trust Co.
Use of Proceeds:
Payroll: $246,262.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State