Search icon

KO HYONG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KO HYONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1988 (37 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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
53950.00
Total Face Value Of Loan:
53950.00
Date:
2020-05-02
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:
53950.00
Total Face Value Of Loan:
53950.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53950
Current Approval Amount:
53950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54270.7
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53950
Current Approval Amount:
53950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54269.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State