Search icon

CHONG'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHONG'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1985 (40 years ago)
Organization Date: 31 May 1985 (40 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0202345
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 6345 KENTUCKY DAM RD., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Mai Yan Lai President

Director

Name Role
YIU TONG LAI Director
MAI YAN LAI Director

Registered Agent

Name Role
MAI YAN LAI Registered Agent

Vice President

Name Role
Mai Yan Lai Vice President

Incorporator

Name Role
YIU TONG LAI Incorporator
MAI YAN LAI Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
37900.00
Total Face Value Of Loan:
37900.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$37,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,248.89
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $37,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State