Search icon

KAM TUNG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAM TUNG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (23 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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
22200.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16940.00
Total Face Value Of Loan:
16940.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,940
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,080.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,938
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$12,100
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,167.89
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $12,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State