Search icon

MASTER WOK, INC.

Company Details

Name: MASTER WOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1994 (31 years ago)
Entity Number: 1810121
ZIP code: 07045
County: Richmond
Place of Formation: New York
Address: P.O. BOX 187, MONTVILLE, NJ, United States, 07045
Principal Address: 701 MONTROSE AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NEEDLEMAN & SCHOCKET LAW FIRM DOS Process Agent P.O. BOX 187, MONTVILLE, NJ, United States, 07045

Chief Executive Officer

Name Role Address
DONALD C. WONG Chief Executive Officer 701 MONTROSE AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value
1996-05-31 2000-04-18 Address 534 W WESTFIELD AVE, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
1996-05-31 2000-04-18 Address 534 W WESTFIELD AVE, ROSELLE PARK, NJ, 07204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200413060460 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180404006907 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160412006344 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140414006552 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120713003052 2012-07-13 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LIANG
Party Role:
Plaintiff
Party Name:
MASTER WOK, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State