Search icon

DAE WOO AGENCY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
16208.32
Total Face Value Of Loan:
16208.32
Date:
2020-05-08
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:
16208.32
Total Face Value Of Loan:
16208.32

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16208.32
Current Approval Amount:
16208.32
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16305.57
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16208.32
Current Approval Amount:
16208.32
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16387.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State