Search icon

RESTAURANT ANDES, INC.

Company Details

Name: RESTAURANT ANDES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848794
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 12 E 32ND ST, NEW YORK, NY, United States, 10016
Principal Address: 12 EAST 32ND STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GF2LLYDS2HK1 2022-06-20 12 E 32ND ST FRNT, NEW YORK, NY, 10016, 5419, USA 12 E 32ND ST FRNT, NEW YORK, NY, 10016, 5419, USA

Business Information

Doing Business As HANGAWI
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-18
Entity Start Date 1994-08-31
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HYE JUNG HAHN
Role SECRETARY
Address 80 CENTRAL AVENUE, DEMAREST, NJ, 07627, USA
Government Business
Title PRIMARY POC
Name HYE JUNG HAHN
Role SECRETARY
Address 80 CENTRAL AVENUE, DEMAREST, NJ, 07627, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RYOON SEOCK CHOI Chief Executive Officer 12 EAST 32ND STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RESTAURANT ANDES, INC. DOS Process Agent 12 E 32ND ST, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123598 Alcohol sale 2023-10-13 2023-10-13 2025-11-30 12 E 32ND STREET, NEW YORK, NY, 10016 Restaurant

History

Start date End date Type Value
2000-08-14 2020-08-03 Address 12 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-08-31 2000-08-14 Address 12 EAST 32ND ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060921 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006460 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006977 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006389 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006016 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100819002879 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080812002679 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060801002119 2006-08-01 BIENNIAL STATEMENT 2006-08-01
041005002449 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020930002645 2002-09-30 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8472687200 2020-04-28 0202 PPP 12 E 32ND ST, NEW YORK, NY, 10016-5419
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-5419
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210137.81
Forgiveness Paid Date 2021-08-12
8627058310 2021-01-29 0202 PPS 12 E 32nd St Frnt 1, New York, NY, 10016-5555
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290500
Loan Approval Amount (current) 290500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5555
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 293412.96
Forgiveness Paid Date 2022-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305077 Fair Labor Standards Act 2013-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-22
Termination Date 2013-11-01
Date Issue Joined 2013-09-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name LEE,
Role Plaintiff
Name RESTAURANT ANDES, INC.
Role Defendant
1200996 Fair Labor Standards Act 2012-02-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-08
Termination Date 2012-05-11
Date Issue Joined 2012-03-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALVARADO,
Role Plaintiff
Name RESTAURANT ANDES, INC.
Role Defendant
1807235 Americans with Disabilities Act - Other 2018-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-10
Termination Date 2019-03-11
Date Issue Joined 2018-10-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name RESTAURANT ANDES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State