Search icon

KAM TUNG INC.

Company Details

Name: KAM TUNG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855052
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 261 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAM TUNG INC DOS Process Agent 261 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
KAM TUNG CHENG Chief Executive Officer 261 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2021-01-08 2023-04-12 Address 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2020-09-28 2021-01-08 Address 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2005-07-08 2023-04-12 Address 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2005-07-08 2020-09-28 Address 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2003-01-10 2005-07-08 Address 261 BEACH 116TH. ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2003-01-10 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230412003065 2023-04-12 BIENNIAL STATEMENT 2023-01-01
210108060946 2021-01-08 BIENNIAL STATEMENT 2021-01-01
200928060334 2020-09-28 BIENNIAL STATEMENT 2019-01-01
130208002193 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110124002765 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090109002858 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070110002157 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050708002259 2005-07-08 BIENNIAL STATEMENT 2005-01-01
030110000267 2003-01-10 CERTIFICATE OF INCORPORATION 2003-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7158078405 2021-02-11 0202 PPS 261 Beach 116th St, Rockaway Park, NY, 11694-2102
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16940
Loan Approval Amount (current) 16940
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 Rockaway Park, QUEENS, NY, 11694-2102
Project Congressional District NY-05
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17080.19
Forgiveness Paid Date 2021-12-14
6106768110 2020-07-20 0202 PPP 261 beach 116th street, rockaway park, NY, 11694-2102
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rockaway park, QUEENS, NY, 11694-2102
Project Congressional District NY-05
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12167.89
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State