Search icon

WONG GUHN INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
27290.00
Total Face Value Of Loan:
27290.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27290
Current Approval Amount:
27290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27598.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State