Search icon

DAE WOO AGENCY, INC.

Company Details

Name: DAE WOO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1992 (33 years ago)
Date of dissolution: 04 Jan 2023
Entity Number: 1659401
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 15-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Principal Address: 136-31 ROOSEVELT AVE., #2, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WOON SOON PARK Chief Executive Officer 156-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2008-08-04 2023-04-09 Address 156-15 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-08-04 2023-04-09 Address 15-15 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-09-20 2008-08-04 Address 136-31 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-10-26 2004-09-20 Address 136-31 ROOSEVELT AVE, #2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-10-26 2008-08-04 Address 136-31 ROOSEVELT AVE., #2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-09-28 1998-10-26 Address 136-31 ROOSEVELT AVENUE, #2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-09-28 1998-10-26 Address 136-31 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-09-28 1998-10-26 Address 136-31 ROOSEVELT AVENUE, #2, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1992-08-17 1993-09-28 Address 136-31 ROOSEVELT AVENUE, SUITE 202, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1992-08-17 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230409000111 2023-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-04
080804002431 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060808002063 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040920002287 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020723002680 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000814002419 2000-08-14 BIENNIAL STATEMENT 2000-08-01
981026002203 1998-10-26 BIENNIAL STATEMENT 1998-08-01
960802002237 1996-08-02 BIENNIAL STATEMENT 1996-08-01
930928003267 1993-09-28 BIENNIAL STATEMENT 1993-08-01
920817000115 1992-08-17 CERTIFICATE OF INCORPORATION 1992-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119568308 2021-01-30 0202 PPS 15615 Northern Blvd, Flushing, NY, 11354-5033
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16208.32
Loan Approval Amount (current) 16208.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5033
Project Congressional District NY-06
Number of Employees 5
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16305.57
Forgiveness Paid Date 2021-09-08
4164027408 2020-05-08 0202 PPP 156-15 Northern Blvd. #2, Flushing, NY, 11354
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16208.32
Loan Approval Amount (current) 16208.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16387.06
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State