Search icon

CHIN KONG, INC.

Company Details

Name: CHIN KONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1997 (28 years ago)
Entity Number: 2144797
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 17-23 E BROADWAY, NEW YORK, NY, United States, 10002
Principal Address: 286 MCGUINNESS BLVD, GREENPOINT, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-23 E BROADWAY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ALEXANDER CHIN Chief Executive Officer 17-23 E BROADWAY, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114840 Alcohol sale 2024-07-10 2024-07-10 2027-08-31 17 23 EAST BROADWAY, NEW YORK, New York, 10002 Liquor Store

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 17-23 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-05-03 2024-01-25 Address 17-23 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-05-17 2024-01-25 Address 17-23 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-05-17 2017-05-03 Address 34 MONROE ST, C G-5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-05-17 2017-05-03 Address 17-23 E BROADWAY, G/5, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-04-28 2011-05-17 Address 17-23 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-06-14 2003-04-28 Address 17-23 EAST BROADWAY, G/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-06-14 2011-05-17 Address 17-23 EAST BROADWAY, G/F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1997-05-19 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-19 2011-05-17 Address 17-23 EAST BROADWAY, GROUND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125002788 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210505060275 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190506061026 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006890 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006594 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507006459 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110517002881 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090429002221 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510002428 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050623002321 2005-06-23 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603177409 2020-05-14 0202 PPP 17 E BROADWAY FRNT 2, NEW YORK, NY, 10002
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15582
Loan Approval Amount (current) 15582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15746.78
Forgiveness Paid Date 2021-06-08
4171538402 2021-02-06 0202 PPS 1723 Broadway # 4, New York, NY, 10019-5214
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15770
Loan Approval Amount (current) 15770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5214
Project Congressional District NY-12
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6839.93
Forgiveness Paid Date 2022-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State