Search icon

WONG GUHN INC.

Company Details

Name: WONG GUHN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2016 (9 years ago)
Entity Number: 4920745
ZIP code: 08863
County: Kings
Place of Formation: New York
Address: C/O THE ASSOCIATES LLC, 720 KING GEORGES RD., STE 200, FORDS, NJ, United States, 08863
Principal Address: 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RUTHIE A. BLUMENSTEIN Chief Executive Officer 720 KING GEORGES RD, STE 200, FORDS, NJ, United States, 08863

DOS Process Agent

Name Role Address
WONG GUHN INC. DOS Process Agent C/O THE ASSOCIATES LLC, 720 KING GEORGES RD., STE 200, FORDS, NJ, United States, 08863

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 720 KING GEORGES RD, STE 200, FORDS, NJ, 08863, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-05-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-23 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-10-21 2024-05-02 Address 720 KING GEORGES RD, STE 200, FORDS, NJ, 08863, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-05-02 Address C/O THE ASSOCIATES LLC, 720 KING GEORGES RD., STE 200, FORDS, NJ, 08863, USA (Type of address: Service of Process)
2016-03-29 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-29 2020-10-21 Address 169 FIFTH AVENUE, APT. 2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004569 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220930005776 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
201223000055 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
201021060460 2020-10-21 BIENNIAL STATEMENT 2020-03-01
160329000472 2016-03-29 CERTIFICATE OF INCORPORATION 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784027808 2020-05-21 0202 PPP 169 5th Avenue, Brooklyn, NY, 11217-2959
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27290
Loan Approval Amount (current) 27290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2959
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27598.79
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State