Search icon

WOOK CORPORATION

Company Details

Name: WOOK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1986 (39 years ago)
Entity Number: 1105015
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2580 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-338-2586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAEIL KIM Chief Executive Officer 3420,74TH STREET, APT. 1E, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
MONACO CLEANERS DOS Process Agent 2580 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
2063282-DCA Inactive Business 2017-12-14 No data
0990576-DCA Inactive Business 1998-07-17 2017-12-31

History

Start date End date Type Value
1998-08-21 2010-08-30 Address 2580 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1998-08-21 2010-08-30 Address 2580 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1998-08-21 2012-08-07 Address 2580 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-04-24 1998-08-21 Address 72-10 41ST AVE, APT 4Y, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1995-04-24 1998-08-21 Address 72-10 41ST AVE, APT 4Y, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180801007320 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006963 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120807006881 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100830002596 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080814002847 2008-08-14 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140275 RENEWAL INVOICED 2020-01-03 340 Laundries License Renewal Fee
2938770 LL VIO CREDITED 2018-12-04 250 LL - License Violation
2702719 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2702720 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2230117 RENEWAL INVOICED 2015-12-08 340 Laundry License Renewal Fee
1555890 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
180108 LL VIO INVOICED 2012-06-13 100 LL - License Violation
1447940 RENEWAL INVOICED 2011-12-06 340 Laundry License Renewal Fee
152391 LL VIO INVOICED 2011-05-20 250 LL - License Violation
1447941 RENEWAL INVOICED 2009-12-17 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-19 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
40635.00
Total Face Value Of Loan:
40635.00
Date:
2020-04-29
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:
40635.42
Total Face Value Of Loan:
40635.42

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40635
Current Approval Amount:
40635
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40761.91
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40635.42
Current Approval Amount:
40635.42
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40894.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State