Search icon

KAR WOR TONG INC.

Company Details

Name: KAR WOR TONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1995 (30 years ago)
Entity Number: 1957886
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 135-27 ROOSEVELT AVE, FLUSHING, NY, United States, 11354
Address: 135-30 ROOSEVELT AVENUE, flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-30 ROOSEVELT AVENUE, flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
PEI XIA SHUM Chief Executive Officer 135-30 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 135-27 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 135-30 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-09-17 2024-11-01 Address 135-27 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-09-17 2024-11-01 Address 135-27 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1995-09-20 1997-09-17 Address 135-27 ROOSEVELT AVE., QUEENS, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101040187 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210216060631 2021-02-16 BIENNIAL STATEMENT 2019-09-01
970917002317 1997-09-17 BIENNIAL STATEMENT 1997-09-01
950920000067 1995-09-20 CERTIFICATE OF INCORPORATION 1995-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440475 SCALE-01 INVOICED 2022-04-21 60 SCALE TO 33 LBS
3036935 SCALE-01 INVOICED 2019-05-20 60 SCALE TO 33 LBS
2533495 SCALE-01 INVOICED 2017-01-17 60 SCALE TO 33 LBS
2384853 WM VIO INVOICED 2016-07-19 100 WM - W&M Violation
2293608 SCALE-01 INVOICED 2016-03-07 60 SCALE TO 33 LBS
1487255 PL VIO INVOICED 2013-10-31 100 PL - Padlock Violation
350055 CNV_SI INVOICED 2013-10-11 60 SI - Certificate of Inspection fee (scales)
198898 WH VIO INVOICED 2012-06-27 100 WH - W&M Hearable Violation
339253 CNV_SI INVOICED 2012-06-19 60 SI - Certificate of Inspection fee (scales)
329995 CNV_SI INVOICED 2011-10-27 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-07-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
14125.00
Total Face Value Of Loan:
14125.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14125
Current Approval Amount:
14125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14209.36

Date of last update: 14 Mar 2025

Sources: New York Secretary of State