Search icon

W. & Y. CHUNG TRADERS INC.

Company Details

Name: W. & Y. CHUNG TRADERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1971 (53 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: Chief Executive Officer)
2003-11-13 2023-05-31 Address 120 WEST 31ST ST, NEW YORK, NY, 10001, 3407, USA (Type of address: Service of Process)
1999-12-20 2003-11-13 Address 120 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
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: Service of Process)
1992-12-18 1999-12-20 Address 1225 BROADWAY, NEW YORK, NY, 10001, 4309, USA (Type of address: Service of Process)
1992-12-18 1999-12-20 Address 1225 BROADWAY, NEW YORK, NY, 10001, 4309, USA (Type of address: Chief Executive Officer)
1992-12-18 1999-12-20 Address 1225 BROADWAY, NEW YORK, NY, 10001, 4309, USA (Type of address: Principal Executive Office)
1971-11-26 1992-12-18 Address 1225 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
071108002456 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051223002524 2005-12-23 BIENNIAL STATEMENT 2005-11-01
031113002716 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011116002221 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991220002488 1999-12-20 BIENNIAL STATEMENT 1999-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-14 No data 120 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 120 W 31ST ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-07 No data 120 W 31ST ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932588306 2021-01-31 0202 PPS 120 west 31st street ground floor, new york, NY, 10001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76300
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 6
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 77272.04
Forgiveness Paid Date 2022-05-12
8213657208 2020-04-28 0202 PPP 120 W. 31ST ST, NEW YORK, NY, 10001-3407
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96900
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3407
Project Congressional District NY-12
Number of Employees 9
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77263.68
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State