Search icon

KUNG, INC.

Company Details

Name: KUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061377
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 605 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208
Principal Address: 30 BITTERSWEET LANE, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
JENNY KUNG Chief Executive Officer ANDY'S PLACE, 605 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2023-05-24 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address ANDY'S PLACE, 605 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2015-07-21 2023-05-24 Address ANDY'S PLACE, 605 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2008-07-30 2015-07-21 Address 30 BITTERSWEET LANE, SLINGERLAND, NY, 12159, USA (Type of address: Principal Executive Office)
1998-07-24 2015-07-21 Address ANDY'S PLACE, 605 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1998-07-24 2008-07-30 Address 1374 NEW SCOTLAND AVE, ALBANY, NY, 12159, USA (Type of address: Principal Executive Office)
1996-08-29 2023-05-24 Address 605 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1996-08-29 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230524003927 2023-05-24 BIENNIAL STATEMENT 2022-08-01
150721006186 2015-07-21 BIENNIAL STATEMENT 2014-08-01
120822006215 2012-08-22 BIENNIAL STATEMENT 2012-08-01
111007000014 2011-10-07 ANNULMENT OF DISSOLUTION 2011-10-07
DP-1861448 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080730002687 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060816002149 2006-08-16 BIENNIAL STATEMENT 2006-08-01
980724002223 1998-07-24 BIENNIAL STATEMENT 1998-08-01
960829000159 1996-08-29 CERTIFICATE OF INCORPORATION 1996-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931157404 2020-05-06 0248 PPP 605 New Scotland Avenue, Albany, NY, 12208
Loan Status Date 2020-06-19
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12208-0211
Project Congressional District NY-20
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State