Search icon

WING FUNG HOME REALTY GROUP INC.

Company Details

Name: WING FUNG HOME REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3958065
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-22 BROADWAY 2FL, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SALENA CHAU Agent 86-22 BROADWAY 2FL, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-22 BROADWAY 2FL, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2022-03-10 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-22 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-18 2016-12-21 Address 135-14 NORTHERN BLVD, FLUSHING, NY, 11354, 4007, USA (Type of address: Service of Process)
2010-06-04 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-04 2012-04-18 Address 86-33 WHITNEY AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161221000553 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21
120418001223 2012-04-18 CERTIFICATE OF CHANGE 2012-04-18
100604000589 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-07 No data 9046 CORONA AVE, Queens, ELMHURST, NY, 11373 Out of Business 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
209430 OL VIO INVOICED 2013-08-29 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7034718307 2021-01-27 0202 PPS 8622 Broadway Ste 2, Elmhurst, NY, 11373-5878
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5878
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16491.13
Forgiveness Paid Date 2022-04-07
7535097302 2020-04-30 0202 PPP 86 -22 Broadway 2nd Fl, ELMHURST, NY, 11373-5878
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-5878
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16456.3
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State