Search icon

W. & Y. CHUNG TRADERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. & Y. CHUNG TRADERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1971 (54 years ago)
Date of dissolution: 31 May 2023
Entity Number: 318603
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 120 WEST 31ST ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WHI YOUN CHUNG Chief Executive Officer 120 WEST 31ST ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WEST 31ST ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-31 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-13 2023-05-31 Address 120 WEST 31ST ST, NEW YORK, NY, 10001, 3407, USA (Type of address: Service of Process)
2003-11-13 2023-05-31 Address 120 WEST 31ST ST, NEW YORK, NY, 10001, 3407, USA (Type of address: Chief Executive Officer)
1999-12-20 2003-11-13 Address 120 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-12-20 2003-11-13 Address 120 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230531002149 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
20210323042 2021-03-23 ASSUMED NAME LLC AMENDMENT 2021-03-23
160819002004 2016-08-19 BIENNIAL STATEMENT 2015-11-01
20141218006 2014-12-18 ASSUMED NAME LLC INITIAL FILING 2014-12-18
100107002037 2010-01-07 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2624632 CL VIO INVOICED 2017-06-14 175 CL - Consumer Law Violation
1652524 CL VIO INVOICED 2014-04-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-31 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-04-07 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
76300.00
Total Face Value Of Loan:
76300.00
Date:
2020-04-28
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:
96900.00
Total Face Value Of Loan:
76300.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76300
Current Approval Amount:
76300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
77272.04
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96900
Current Approval Amount:
76300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77263.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State