Search icon

WIN CHONG TRADING CORP.

Company Details

Name: WIN CHONG TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2905699
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 39 Division Street, New York City, NY, United States, 10002
Address: 90 SCHOLES STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIN CHONG TRADING CORP. DOS Process Agent 90 SCHOLES STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
KEUNG CHEUNG Chief Executive Officer 39 DIVISION STREET, NEW YORK CITY, NY, United States, 10002

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 39 DIVISION STREET, NEW YORK CITY, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 90 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-02-23 Address 90 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2005-06-30 2024-02-23 Address 90 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-05-13 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-13 2020-09-09 Address 90 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002946 2024-02-23 BIENNIAL STATEMENT 2024-02-23
210503060308 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200909060754 2020-09-09 BIENNIAL STATEMENT 2019-05-01
130507006429 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110523002901 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090429002835 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070514002642 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050630002049 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030513000381 2003-05-13 CERTIFICATE OF INCORPORATION 2003-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373257310 2020-04-30 0202 PPP 90 Scholes Street Brooklyn, CHANTILLY, NY, 11206
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32100
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32348.88
Forgiveness Paid Date 2021-02-19
2293748405 2021-02-03 0202 PPS 90 Scholes St, Brooklyn, NY, 11206-1812
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1812
Project Congressional District NY-07
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31421.39
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State