Search icon

GEORGE WONG LLC

Company Details

Name: GEORGE WONG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2003 (22 years ago)
Date of dissolution: 14 Jul 2010
Entity Number: 2882349
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 280 HENRY STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 280 HENRY STREET, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
100714001032 2010-07-14 ARTICLES OF DISSOLUTION 2010-07-14
090313002376 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070328002320 2007-03-28 BIENNIAL STATEMENT 2007-03-01
051117000295 2005-11-17 AFFIDAVIT OF PUBLICATION 2005-11-17
051117000292 2005-11-17 AFFIDAVIT OF PUBLICATION 2005-11-17
050328002020 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030314000291 2003-03-14 ARTICLES OF ORGANIZATION 2003-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161968807 2021-04-14 0202 PPP 1216 121st St # 1FL, College Point, NY, 11356-1659
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1659
Project Congressional District NY-14
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6286.81
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State