Search icon

KONG WAH BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KONG WAH BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2003 (22 years ago)
Date of dissolution: 06 May 2024
Entity Number: 2923699
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 15 dodford rd, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 dodford rd, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SHUI WAH CHEUNG Chief Executive Officer 15 DODFORD RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 15 DODFORD RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 210 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-05-15 Address 15 DODFORD RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 210 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515002897 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
230822001951 2023-08-22 BIENNIAL STATEMENT 2023-08-22
130628002337 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110623002902 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090629002125 2009-06-29 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625414 OL VIO INVOICED 2017-06-15 250 OL - Other Violation
1807325 WM VIO INVOICED 2014-09-29 100 WM - W&M Violation
1807324 OL VIO INVOICED 2014-09-29 250 OL - Other Violation
170080 WH VIO INVOICED 2011-12-06 150 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-01 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2014-09-23 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2014-09-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2014-09-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
29565.00
Total Face Value Of Loan:
29565.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29565
Current Approval Amount:
29565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29796.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State