Search icon

KENT WONG 3 INC.

Company Details

Name: KENT WONG 3 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037017
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 419 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10543
Principal Address: 419 NORTH CENTRAL AVE, HARTSDALE, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAIN KHEAN WONG Chief Executive Officer 419 NORTH CENTRAL AVE, HARTSDALE, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
130213002412 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110103000245 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4680737710 2020-05-01 0202 PPP 419 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27032
Loan Approval Amount (current) 27032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27363.05
Forgiveness Paid Date 2021-08-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State