Search icon

KIM TONG 1722 INC

Company Details

Name: KIM TONG 1722 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2015 (9 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 AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2023-11-13 2023-11-13 Address 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-01-24 Address 7335 53RD RD FL 1, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
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 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2022-06-13 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-06 2023-11-13 Address 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2018-04-16 2023-11-13 Address 7335 53RD RD FL 1, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
2015-11-25 2023-11-13 Address 1722 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

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
151125010022 2015-11-25 CERTIFICATE OF INCORPORATION 2015-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543497303 2020-05-02 0202 PPP 1722 AMSTERDAM AVE, NEW YORK, NY, 10031
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25782
Loan Approval Amount (current) 25782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26044.12
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State