Search icon

KAM FUNG WONG INC.

Company Details

Name: KAM FUNG WONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2013 (12 years ago)
Entity Number: 4390765
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4008 3RD AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 4008 3RD AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AM LE CHANG Chief Executive Officer 4008 3RD AVENUE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4008 3RD AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-10-14 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-03 Address 4008 3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-24 2023-05-03 Address 4008 3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2013-04-18 2023-05-03 Address 4008 3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-04-18 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230503002171 2023-05-03 BIENNIAL STATEMENT 2023-04-01
210406061053 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190501060872 2019-05-01 BIENNIAL STATEMENT 2019-04-01
170425006300 2017-04-25 BIENNIAL STATEMENT 2017-04-01
151224006089 2015-12-24 BIENNIAL STATEMENT 2015-04-01
130418000832 2013-04-18 CERTIFICATE OF INCORPORATION 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128987405 2020-05-13 0202 PPP 4008 3RD AVE, BROOKLYN, NY, 11232-2806
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65755
Loan Approval Amount (current) 65755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2806
Project Congressional District NY-10
Number of Employees 9
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66350.45
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806998 Fair Labor Standards Act 2018-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-07
Termination Date 2019-10-23
Date Issue Joined 2019-02-04
Section 0201
Sub Section DO
Status Terminated

Parties

Name GUZMAN
Role Plaintiff
Name KAM FUNG WONG INC.
Role Defendant
2200712 Fair Labor Standards Act 2022-02-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-08
Termination Date 2023-08-14
Date Issue Joined 2022-05-31
Section 0201
Sub Section FL
Fee Status FP
Status Terminated

Parties

Name SOLARES
Role Plaintiff
Name KAM FUNG WONG INC.
Role Defendant
2004015 Fair Labor Standards Act 2020-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-28
Termination Date 2022-09-02
Date Issue Joined 2020-11-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name MUNOZ
Role Plaintiff
Name KAM FUNG WONG INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State