Search icon

ANGUS WONG, C.P.A., P.C.

Company Details

Name: ANGUS WONG, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039658
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT ST, 709, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGUS WONG Chief Executive Officer 128 MOTT ST, 709, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 MOTT ST, 709, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1998-09-14 2008-06-18 Address 109 LAFAYETTE ST, 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-09-14 2008-06-18 Address 109 LAFAYETTE ST, 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-09-14 2008-06-18 Address 109 LAFAYETTE ST, 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-06-17 1998-09-14 Address 10 BOWLING DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601007017 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006992 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120720002180 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100629003004 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080618002185 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060605002786 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040701002540 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020523002319 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000605002083 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980914002345 1998-09-14 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085577700 2020-05-01 0202 PPP 128 MOTT ST STE 709, NEW YORK, NY, 10013
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66525
Loan Approval Amount (current) 66525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67115.37
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State