Search icon

WAN CHI MING HUNG GAR, INC.

Company Details

Name: WAN CHI MING HUNG GAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1994 (31 years ago)
Entity Number: 1852794
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 65 EAST BROADWAY / 5TH FL, NEW YORK, NY, United States, 10002
Principal Address: 65 EAST BROADWAY / 5TH FL, BROOKLYN, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 EAST BROADWAY / 5TH FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WARREN WAN Chief Executive Officer 65 EAST BROADWAY / 5TH FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2006-10-05 2010-10-05 Address 65 EAST BROADWAY, 5TH FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-10-05 2010-10-05 Address 65 EAST BROADWAY, 5TH FL, BROOKLYN, NY, 10002, USA (Type of address: Principal Executive Office)
2000-08-31 2006-10-05 Address 1336 63RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-08-31 2006-10-05 Address 1336 63RD ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1994-09-19 2010-10-05 Address 65 EAST BROADWAY, FIFTH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150127006309 2015-01-27 BIENNIAL STATEMENT 2014-09-01
101005002050 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080902002947 2008-09-02 BIENNIAL STATEMENT 2008-09-01
061005002295 2006-10-05 BIENNIAL STATEMENT 2006-09-01
020819002559 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000831002604 2000-08-31 BIENNIAL STATEMENT 2000-09-01
940919000187 1994-09-19 CERTIFICATE OF INCORPORATION 1994-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599618404 2021-02-03 0202 PPP 65 E Broadway Fl 5, New York, NY, 10002-6897
Loan Status Date 2022-03-10
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6897
Project Congressional District NY-10
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State