Search icon

OC WONG CORPORATION

Company Details

Name: OC WONG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459284
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3001 EAST MAIN ST, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOY CARLOS WONG Chief Executive Officer 3001 EAST MAIN ST, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3001 EAST MAIN ST, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2009-03-02 2013-04-08 Address 3001 E MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2009-03-02 2013-04-08 Address 3001 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2009-03-02 2013-04-08 Address 733 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-01-09 2009-03-02 Address 3001 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, 2689, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002372 2013-04-08 BIENNIAL STATEMENT 2013-01-01
090302003250 2009-03-02 BIENNIAL STATEMENT 2009-01-01
070109000010 2007-01-09 CERTIFICATE OF INCORPORATION 2007-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
213803.47
Total Face Value Of Loan:
213803.47

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213803.47
Current Approval Amount:
213803.47
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215824.35

Date of last update: 28 Mar 2025

Sources: New York Secretary of State