Search icon

BONG LUNG INT'L INC.

Company Details

Name: BONG LUNG INT'L INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2005 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3268548
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 171 AVENUE 1, APT 4, BROOKLYN, NY, United States, 11223
Principal Address: 41-60 MAIN STREET, SUITE 216, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 AVENUE 1, APT 4, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SHEK KWONG NG Chief Executive Officer 41-60 MAIN STREET, SUITE 216, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2005-10-13 2007-11-27 Address 171 AVENUE T APT 4, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245106 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091019002651 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071127002772 2007-11-27 BIENNIAL STATEMENT 2007-10-01
051013000994 2005-10-13 CERTIFICATE OF INCORPORATION 2005-10-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3094695003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BONG LUNG INT'L INC.
Recipient Name Raw BONG LUNG INT'L INC.
Recipient DUNS 786787205
Recipient Address 41-60 MAIN LANDMARK BL, ROOM, FLUSHING, QUEENS, NEW YORK, 11355-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State