Search icon

WANG & ASSOCIATES, INC.

Company Details

Name: WANG & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2645180
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 67-116 BURNS STREET, FOREST HILLS, NY, United States, 11375
Address: 67-116 BURNS ST/ LOWER LEVEL, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEN Y WANG Chief Executive Officer 67-116 BURNS STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
WANG & ASSOCIATES, INC. DOS Process Agent 67-116 BURNS ST/ LOWER LEVEL, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 67-116 BURNS STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-05-26 2023-08-14 Address 67-116 BURNS ST / LOWER LEVEL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-05-26 2023-08-14 Address 67-116 BURNS STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-05-05 2011-05-26 Address 67-116 BURNS ST, LOWER LEVEL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-06-05 2011-05-26 Address 67-116 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-06-05 2011-05-26 Address 67-116 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2003-06-05 2009-05-05 Address 67-116 BURNS ST, STE A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-05-31 2003-06-05 Address 67-116 BURNS STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-05-31 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230814001154 2023-08-14 BIENNIAL STATEMENT 2023-05-01
210503061870 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060600 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170504006937 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150508006305 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130606002012 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110526003252 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090505002543 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070524002423 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050701002726 2005-07-01 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330298200 2020-07-30 0202 PPP 67-116 Bums Street, Lower Level, FOREST HILLS, NY, 11375
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25194.64
Forgiveness Paid Date 2021-05-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State