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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State