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
2025-05-21 2025-05-21 Address 17-23 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-05-21 Address 17-23 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 17-23 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2025-05-21 Address 17-23 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521000798 2025-05-21 BIENNIAL STATEMENT 2025-05-21
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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
15770.00
Total Face Value Of Loan:
15770.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149800.00
Total Face Value Of Loan:
149800.00
Date:
2020-05-15
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:
15582.00
Total Face Value Of Loan:
15582.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15582
Current Approval Amount:
15582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15746.78
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15770
Current Approval Amount:
15770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6839.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State