Search icon

LUN WOO CO., INC.

Company Details

Name: LUN WOO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1980 (45 years ago)
Entity Number: 665717
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 57 MOTT ST,, APT 2, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 10000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE LEUNG Chief Executive Officer 57 MOTT ST, APT 2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 MOTT ST,, APT 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1998-12-24 2021-09-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
1980-11-25 1998-12-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 500
1980-11-25 2019-09-23 Address 94 BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111003054 2022-01-11 BIENNIAL STATEMENT 2022-01-11
190923002035 2019-09-23 BIENNIAL STATEMENT 2018-11-01
981224000240 1998-12-24 CERTIFICATE OF AMENDMENT 1998-12-24
A717852-4 1980-11-25 CERTIFICATE OF INCORPORATION 1980-11-25

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16130.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State