Search icon

KY TUONG, INC.

Company Details

Name: KY TUONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1999 (26 years ago)
Entity Number: 2419951
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1558 CENTRAL AVE, ALBANY, NY, United States, 12205
Principal Address: 1558 CENTRAL AVE., ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AILINH DIEP Chief Executive Officer 1558 CENTRAL AVE., ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
KY TUONG, INC. DOS Process Agent 1558 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2005-11-29 2019-09-17 Address 272 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process)
2005-11-29 2019-09-17 Address 272 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2003-09-05 2005-11-29 Address PO BOX 5206, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-09-05 2005-11-29 Address PO BOX 5206, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-09-27 2019-09-17 Address 272 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220502003470 2022-05-02 BIENNIAL STATEMENT 2021-09-01
190917060425 2019-09-17 BIENNIAL STATEMENT 2019-09-01
161122006094 2016-11-22 BIENNIAL STATEMENT 2015-09-01
131007006203 2013-10-07 BIENNIAL STATEMENT 2013-09-01
120104002519 2012-01-04 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
13000.00
Total Face Value Of Loan:
13000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State