Search icon

KAM FON CORP.

Company Details

Name: KAM FON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792344
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 207 25TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FUNG Chief Executive Officer 207 25TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
KAM FON CORP. DOS Process Agent 207 25TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2022-09-02 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-15 2010-08-30 Address 207 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2008-07-15 2010-08-30 Address 207 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2008-05-29 2020-07-02 Address 207 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2004-07-23 2008-07-15 Address 16A ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2004-07-23 2008-07-15 Address 16A ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-09-24 2008-05-29 Address 16A ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-07-23 2002-09-24 Address 240 MADISON ST #6D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-07-23 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200702060147 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180709006352 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160707006335 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140714006061 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120808002014 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100830002107 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080715003247 2008-07-15 BIENNIAL STATEMENT 2008-07-01
080529000147 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29
060622002405 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040723002651 2004-07-23 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-30 KAM FON 207 25TH ST, BROOKLYN, Kings, NY, 11232 A Food Inspection Department of Agriculture and Markets No data
2022-05-12 KAM FON 207 25TH ST, BROOKLYN, Kings, NY, 11232 C Food Inspection Department of Agriculture and Markets 09D - The refrigeration condensate pipe is improperly drained into restroom handwash sink.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487038304 2021-01-20 0202 PPS 207 25th St, Brooklyn, NY, 11232-1337
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55012
Loan Approval Amount (current) 55012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1337
Project Congressional District NY-10
Number of Employees 7
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55375.69
Forgiveness Paid Date 2021-09-22
4123557200 2020-04-27 0202 PPP 207 25th Street, Brooklyn, NY, 11232-1337
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55012
Loan Approval Amount (current) 55012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Startup, Loan Funds will Open Business
Project Address Brooklyn, KINGS, NY, 11232-1337
Project Congressional District NY-10
Number of Employees 7
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55366.91
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State