Search icon

MEKONG BK CORP.

Company Details

Name: MEKONG BK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068648
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 250 DEKALB AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 250 Dekalb ave, brookyln, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JAMES BUI Chief Executive Officer 250 DEKALB AVE, BROOKYLN, NY, United States, 11205

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136355 Alcohol sale 2023-03-30 2023-03-30 2025-04-30 250 DEKALB AVE, BROOKLYN, New York, 11205 Restaurant

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 250 DEKALB AVE, BROOKYLN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2025-01-01 Address 250 DEKALB AVE, BROOKYLN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-01-01 Address 250 DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2021-08-02 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2024-03-05 Address 250 DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2017-01-17 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101047245 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240305005288 2024-03-05 BIENNIAL STATEMENT 2024-03-05
210104062879 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170117000766 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597217206 2020-04-16 0202 PPP 250 DEKALB AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93755
Loan Approval Amount (current) 93755
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, 11205-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
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 94622.75
Forgiveness Paid Date 2021-03-24
8807208304 2021-01-30 0202 PPS 250 DeKalb Ave, Brooklyn, NY, 11205-3655
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) 119003
Loan Approval Amount (current) 119003
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, 11205-3655
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119796.68
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State