Search icon

KON WAH INC.

Company Details

Name: KON WAH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384832
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-27 38TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 135-27 38TH AVENUE / 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-27 38TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SHARI CAI Chief Executive Officer 135-27 38TH AVENUE / 2ND FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2003-06-05 2007-06-11 Address 135-27 38TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2003-06-05 2007-06-11 Address 135-27 38TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-06-02 2007-06-11 Address 135-27 38TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002016 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110630002087 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090609002145 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070611002692 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050818002110 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030605002869 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010122000490 2001-01-22 CERTIFICATE OF AMENDMENT 2001-01-22
990602000815 1999-06-02 CERTIFICATE OF INCORPORATION 1999-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3629148401 2021-02-05 0202 PPS 13527 38th Ave Fl 2, Flushing, NY, 11354-4449
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4449
Project Congressional District NY-06
Number of Employees 12
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75385.42
Forgiveness Paid Date 2021-08-11
4747967301 2020-04-30 0202 PPP 135-27 38th Ave 2nd Fl, Flushing, NY, 11354
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181875
Loan Approval Amount (current) 181875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 28
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183648.28
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State