Search icon

P.T. DEVELOPMENT CORP.

Company Details

Name: P.T. DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1994 (31 years ago)
Entity Number: 1871699
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: 8508 QUEENS BLVD, 2ND FLOOR, ELMHURST, NY, United States, 11373
Address: 8508 QUEENS BLVD, 2ND FLOOR, ELMHURST, NJ, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENG PAN WONG Chief Executive Officer 8508 QUEENS BLVD, 2ND FLOOR, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
KENG PAN WONG DOS Process Agent 8508 QUEENS BLVD, 2ND FLOOR, ELMHURST, NJ, United States, 11373

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
863K4
UEI Expiration Date:
2019-09-10

Business Information

Doing Business As:
THEMASSAGECHAIR.COM
Activation Date:
2018-09-19
Initial Registration Date:
2018-09-07

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 8508 QUEENS BLVD, 2ND FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2021-04-22 2024-11-02 Address 8508 QUEENS BLVD, 2ND FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2021-04-22 2024-11-02 Address 8508 QUEENS BLVD, 2ND FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1998-11-13 2021-04-22 Address 401 BROADWAY, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-11-13 2021-04-22 Address 401 BROADWAY, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241102000047 2024-11-02 BIENNIAL STATEMENT 2024-11-02
220222003867 2022-02-22 BIENNIAL STATEMENT 2022-02-22
210422060015 2021-04-22 BIENNIAL STATEMENT 2018-11-01
070104002415 2007-01-04 BIENNIAL STATEMENT 2006-11-01
041229002673 2004-12-29 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12162
Current Approval Amount:
12162
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12265.63

Date of last update: 14 Mar 2025

Sources: New York Secretary of State