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 (30 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

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)
1994-11-30 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-30 1998-11-13 Address 2559 EAST 23RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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
021023002380 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001107002695 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981113002353 1998-11-13 BIENNIAL STATEMENT 1998-11-01
941130000248 1994-11-30 CERTIFICATE OF INCORPORATION 1994-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454887705 2020-05-01 0202 PPP 8508 QUEENS BLVD STE 2, ELMHURST, NY, 11373-5216
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12162
Loan Approval Amount (current) 12162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELMHURST, QUEENS, NY, 11373-5216
Project Congressional District NY-06
Number of Employees 2
NAICS code 446199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12265.63
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State