Search icon

KO HYONG INC.

Company Details

Name: KO HYONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1988 (36 years ago)
Date of dissolution: 18 Jun 2024
Entity Number: 1310412
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD SUITE #504, FOREST HILLS, NY, United States, 11375
Principal Address: 55-60 60TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-786-7844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG A EUM Chief Executive Officer 50-31 73 PL, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
FRANCIS GORDON GANUN DOS Process Agent 118-21 QUEENS BLVD SUITE #504, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1359316-DCA Inactive Business 2010-06-17 2021-03-31
0934096-DCA Inactive Business 2003-07-11 2007-03-31

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 65-37 51 RD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 50-31 73 PL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1995-05-24 2024-06-20 Address 65-37 51 RD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1995-05-24 2024-06-20 Address 118-21 QUEENS BLVD SUITE #504, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1988-12-01 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-01 1995-05-24 Address 747 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000439 2024-06-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-18
210727002234 2021-07-27 BIENNIAL STATEMENT 2021-07-27
950524002279 1995-05-24 BIENNIAL STATEMENT 1993-12-01
B713336-3 1988-12-01 CERTIFICATE OF INCORPORATION 1988-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-16 No data 5004 73RD PL, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 5004 73RD PL, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 5004 73RD PL, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 5004 73RD PL, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-16 No data 5004 73RD PL, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3261946 CL VIO INVOICED 2020-11-24 175 CL - Consumer Law Violation
3261947 DCA-SUS CREDITED 2020-11-24 175 Suspense Account
3247397 CL VIO CREDITED 2020-10-20 350 CL - Consumer Law Violation
3062708 LL VIO INVOICED 2019-07-17 250 LL - License Violation
2970063 RENEWAL INVOICED 2019-01-29 600 Garage and/or Parking Lot License Renewal Fee
2963738 LL VIO INVOICED 2019-01-17 500 LL - License Violation
2951436 LL VIO CREDITED 2018-12-26 500 LL - License Violation
2944574 CL VIO CREDITED 2018-12-14 175 CL - Consumer Law Violation
2944573 LL VIO CREDITED 2018-12-14 500 LL - License Violation
2629777 RENEWAL INVOICED 2017-03-25 60 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-16 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-10-16 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2019-07-08 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2018-12-03 Settlement (Pre-Hearing) PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2018-12-03 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2018-12-03 Settlement (Pre-Hearing) IMPROPER RATE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946038310 2021-01-20 0202 PPS 5031 73rd Pl, Woodside, NY, 11377-6000
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53950
Loan Approval Amount (current) 53950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6000
Project Congressional District NY-06
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54270.7
Forgiveness Paid Date 2021-09-01
8346087305 2020-05-01 0202 PPP 5031 73RD PL, WOODSIDE, NY, 11377-6000
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53950
Loan Approval Amount (current) 53950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-6000
Project Congressional District NY-06
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54269.2
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State