Search icon

WING WAH HOME KITCHEN, INC.

Company Details

Name: WING WAH HOME KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2010 (15 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 3972270
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 130 CLARKE STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 CLARKE STREET, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2010-07-13 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-13 2024-05-29 Address 130 CLARKE STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001239 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
100713000653 2010-07-13 CERTIFICATE OF INCORPORATION 2010-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8607027308 2020-05-01 0235 PPP 130 CLARKE ST, BRENTWOOD, NY, 11717
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14535.85
Forgiveness Paid Date 2021-12-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State