Search icon

KAM KUO TRADING CORP.

Company Details

Name: KAM KUO TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2109757
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 52-15 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNA WOO DOS Process Agent 52-15 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
WELLMAN WU Chief Executive Officer 52-15 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2022-07-18 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2013-02-22 Address 5215 METROPOLITAN AVE., MASPETH, NY, 11385, USA (Type of address: Service of Process)
2005-04-01 2013-02-22 Address 5215 METROPOLITAN AVE, MASPETH, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-05-05 2013-02-22 Address 5215 METROPOLITAN AVE., MASPETH, NY, 11385, USA (Type of address: Principal Executive Office)
1999-05-05 2005-04-01 Address 7-9 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-05-05 2011-02-17 Address 5215 METROPOLITAN AVE., MASPETH, NY, 11385, USA (Type of address: Service of Process)
1997-02-05 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-05 1999-05-05 Address EIGHT CHATHAM SQUARE SUITE 700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002030 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110217002882 2011-02-17 BIENNIAL STATEMENT 2011-02-01
070307002709 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050401002056 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030221002254 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010320002331 2001-03-20 BIENNIAL STATEMENT 2001-02-01
990505002010 1999-05-05 BIENNIAL STATEMENT 1999-02-01
970205000286 1997-02-05 CERTIFICATE OF INCORPORATION 1997-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124212 CL VIO INVOICED 2010-06-14 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298338508 2021-02-20 0202 PPS 5215 Metropolitan Ave, Ridgewood, NY, 11385-1239
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78855
Loan Approval Amount (current) 78855
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1239
Project Congressional District NY-07
Number of Employees 13
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79578.41
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State