Search icon

KIM TONG 1722 INC

Company claim

Is this your business?

Get access!

Company Details

Name: KIM TONG 1722 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2015 (10 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 4855075
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1722 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031
Principal Address: 1722 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM TONG 1722 INC DOS Process Agent 1722 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Agent

Name Role Address
TIAN QING LIN Agent 7335 53RD RD FL 1, MASPETH, NY, 11378

Chief Executive Officer

Name Role Address
TIAN QING LIN Chief Executive Officer 1722 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-01-24 Address 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-01-24 Address 7335 53RD RD FL 1, MASPETH, NY, 11378, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250124003443 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
231113001292 2023-11-13 BIENNIAL STATEMENT 2023-11-01
220127003404 2022-01-27 BIENNIAL STATEMENT 2022-01-27
191106060089 2019-11-06 BIENNIAL STATEMENT 2019-11-01
180416000415 2018-04-16 CERTIFICATE OF CHANGE 2018-04-16

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
24435.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
25782.00
Total Face Value Of Loan:
25782.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25782
Current Approval Amount:
25782
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26044.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State