Search icon

WAH FUNG NEW YORK, INC.

Company Details

Name: WAH FUNG NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130363
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 7821 QUEENS BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUK CHIU CHAN Chief Executive Officer SKYVIEW PARC CONDO, 40-26 COLLEGE PT BLVD 16 FL T1, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
WAH FUNG NEW YORK, INC. DOS Process Agent 7821 QUEENS BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2023-08-01 2023-08-01 Address SKYVIEW PARC CONDO, 40-26 COLLEGE PT BLVD 16 FL T1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-08-03 2023-08-01 Address SKYVIEW PARC CONDO, 40-26 COLLEGE PT BLVD 16 FL T1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-08-03 2023-08-01 Address 7955 ALBION AVE., STE E, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2013-09-03 2017-08-03 Address SLAYVROW PARC CONDO, 40-26 COLLEGE PT BLVD 16 FL T1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-08-15 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801006409 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220425003200 2022-04-25 BIENNIAL STATEMENT 2021-08-01
190806060618 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170803006860 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160314006099 2016-03-14 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2370401 SCALE-01 INVOICED 2016-06-22 40 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
34172.50
Total Face Value Of Loan:
34172.50
Date:
2020-04-28
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:
34172.00
Total Face Value Of Loan:
34172.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34172.5
Current Approval Amount:
34172.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34390.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34172
Current Approval Amount:
34172
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34404.18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State