Search icon

B.K. SONG, INC.

Company Details

Name: B.K. SONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1988 (37 years ago)
Entity Number: 1294809
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 8025V JERICHO TURNPIKE, WOODBURY, NY, United States, 11797
Principal Address: 12 OAK DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANGKYU SONG Chief Executive Officer 8025V JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8025V JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2004-11-29 2010-10-08 Address 12 OAK DR, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-10-03 2010-10-08 Address 8025 V JERICHO TPKE, WOODBURY, NY, 11797, 1230, USA (Type of address: Chief Executive Officer)
2002-10-03 2004-11-29 Address 133 MORTON BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-09-06 2010-10-08 Address 8025 "V" JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2000-09-06 2002-10-03 Address 8025 "V" JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2000-09-06 2002-10-03 Address 8025 "V" JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1993-10-18 2000-09-06 Address 8025G JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-05-13 2000-09-06 Address 8025G JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1993-05-13 2000-09-06 Address 8025G JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1988-09-28 1993-10-18 Address 8025G JERICHO TPKE., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917002277 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101008003032 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080910002635 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060825002431 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041129002111 2004-11-29 BIENNIAL STATEMENT 2004-09-01
021003002364 2002-10-03 BIENNIAL STATEMENT 2002-09-01
000906002942 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980831002000 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960918002271 1996-09-18 BIENNIAL STATEMENT 1996-09-01
931018002753 1993-10-18 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263237708 2020-05-01 0235 PPP 8025V JERICHO TPKE, WOODBURY, NY, 11797
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 812320
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 56088.89
Forgiveness Paid Date 2021-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State