Search icon

SANG KUNG CO., INC.

Company Details

Name: SANG KUNG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1975 (49 years ago)
Entity Number: 385765
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 110 BOWERY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAI TIN YAM Chief Executive Officer 110 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1995-07-13 2007-12-19 Address 110 BOWERY, NEW YORK, NY, 10013, 4727, USA (Type of address: Chief Executive Officer)
1975-12-03 1995-07-13 Address 7 ELDRIDGE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120229002827 2012-02-29 BIENNIAL STATEMENT 2011-12-01
091210002781 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071219002356 2007-12-19 BIENNIAL STATEMENT 2007-12-01
20070302014 2007-03-02 ASSUMED NAME CORP INITIAL FILING 2007-03-02
060117002938 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031202002216 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020109002411 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000124002328 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971202002482 1997-12-02 BIENNIAL STATEMENT 1997-12-01
950713002300 1995-07-13 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-06 No data 110 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-23 No data 110 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963588008 2020-06-23 0202 PPP 110 BOWERY, NEW YORK, NY, 10013
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62387
Loan Approval Amount (current) 62387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63076.51
Forgiveness Paid Date 2021-08-05
6089108707 2021-04-03 0202 PPS 110 Bowery, New York, NY, 10013-4727
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47987
Loan Approval Amount (current) 47987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4727
Project Congressional District NY-10
Number of Employees 10
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48709.39
Forgiveness Paid Date 2022-10-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State