Search icon

KAM WAY LODGE & TRAVEL INC.

Company Details

Name: KAM WAY LODGE & TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156827
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-36 77TH ST, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAN CHUN WONG Chief Executive Officer 40-36 77TH ST, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
KAM WAY LODGE & TRAVEL INC. DOS Process Agent 40-36 77TH ST, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2016-12-16 2019-01-08 Address 40-36 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-01-22 2016-12-16 Address 40-36 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-01-22 2021-01-06 Address 40-36 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2007-01-04 2009-01-22 Address 40-36 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2005-01-28 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-28 2009-01-22 Address 40-36 77TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060645 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060621 2019-01-08 BIENNIAL STATEMENT 2019-01-01
161216006247 2016-12-16 BIENNIAL STATEMENT 2015-01-01
130125002255 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110210002550 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090122002491 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070104002491 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050128000371 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5550747208 2020-04-27 0202 PPP 40-36 77th STREET,, Elmhurst, NY, 11373
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5914.02
Forgiveness Paid Date 2021-02-16
7900548301 2021-01-28 0202 PPS 4036 77th St, Elmhurst, NY, 11373-1151
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8225
Loan Approval Amount (current) 8225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-1151
Project Congressional District NY-06
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8286
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State