Search icon

KARSUN ENTERPRISES INC.

Company Details

Name: KARSUN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992536
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY, United States, 11753
Principal Address: 150 West 28th Street, Suite 902, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL KAHN DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
SUNG KI PARK Chief Executive Officer 150 WEST 28TH STREET, SUITE 902, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133873084
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 150 WEST 28TH STREET, SUITE 1603, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 150 WEST 28TH STREET, SUITE 902, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 1133 BROADWAY #1311, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-11 Address 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-10-05 2024-01-11 Address 1133 BROADWAY #1311, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111003824 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220131003511 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200102062332 2020-01-02 BIENNIAL STATEMENT 2020-01-01
161005006930 2016-10-05 BIENNIAL STATEMENT 2016-01-01
141028002029 2014-10-28 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
126167.00
Total Face Value Of Loan:
126167.00
Date:
2020-04-08
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:
138425.00
Total Face Value Of Loan:
138425.00

Trademarks Section

Serial Number:
90848873
Mark:
PARALLELLE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2021-07-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PARALLELLE

Goods And Services

For:
Handbags; Backpacks, book bags, sports bags, bum bags, wallets and handbags; Cosmetic bags sold empty; Tote bags
International Classes:
018 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126167
Current Approval Amount:
126167
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127086.46
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138425
Current Approval Amount:
138425
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139623.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State