Search icon

NEW WING WAN RESTAURANT, INC.

Company Details

Name: NEW WING WAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195348
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
AMY WONG Chief Executive Officer 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UBA2XSV9A9D6
CAGE Code:
8JYU6
UEI Expiration Date:
2021-10-04

Business Information

Activation Date:
2020-04-23
Initial Registration Date:
2020-04-04

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 3 COACHMAN DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2022-06-03 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-29 2023-08-30 Address 3 COACHMAN DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2009-03-30 2011-04-29 Address 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830003862 2023-08-30 BIENNIAL STATEMENT 2023-04-01
160902006788 2016-09-02 BIENNIAL STATEMENT 2015-04-01
130712002357 2013-07-12 BIENNIAL STATEMENT 2013-04-01
110429002829 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090330002918 2009-03-30 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
105402.00
Total Face Value Of Loan:
105402.00
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:
75286.00
Total Face Value Of Loan:
75286.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75286
Current Approval Amount:
75286
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75933.67
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105402
Current Approval Amount:
105402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106201.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State