Search icon

GLENWOOD CHONG INC.

Company Details

Name: GLENWOOD CHONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1978 (47 years ago)
Entity Number: 504830
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 920 EAST 34 STREET, BROOKLYN, NY, United States, 11210
Principal Address: 920 EAST 34TH STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHA JA KIM CHONG DOS Process Agent 920 EAST 34 STREET, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
GLORIA KIM Chief Executive Officer 920 EAST 34 STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1993-09-01 2010-08-31 Address 920 EAST 34 STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-09-01 Address 920 EAST 34TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-09-01 Address 920 EAST 34TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1978-08-08 1993-04-20 Address 122 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140909049 2014-09-09 ASSUMED NAME LLC INITIAL FILING 2014-09-09
120822002981 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100831002388 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080818003147 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060808002226 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040901002913 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020807002576 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000901002149 2000-09-01 BIENNIAL STATEMENT 2000-08-01
980810002296 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960813002266 1996-08-13 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5914348106 2020-07-20 0202 PPP 920 E 34TH ST, BROOKLYN, NY, 11210
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24412
Loan Approval Amount (current) 24412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24705.07
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State