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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARSUN ENTERPRISES, INC. 401(K) PLAN 2023 133873084 2024-07-22 KARSUN ENTERPRISES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424990
Sponsor’s telephone number 9175969211
Plan sponsor’s address 150 W 28TH ST, SUITE 902, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing SUNG PARK
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing SUNG PARK
KARSUN ENTERPRISES, INC. 401(K) PLAN 2022 133873084 2023-03-29 KARSUN ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424990
Sponsor’s telephone number 9175969211
Plan sponsor’s address 150 W 28TH ST, SUITE 1603, NEW YORK, NY, 100016179

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing SUNG PARK
Role Employer/plan sponsor
Date 2023-03-29
Name of individual signing SUNG PARK

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

History

Start date End date Type Value
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 150 WEST 28TH STREET, SUITE 1603, 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 2020-01-02 Address 125 JERICHO TURNPIKE, SUITE 300, 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)
2014-10-28 2016-10-05 Address 1123 BROADWAY, 1109, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-10-28 2016-10-05 Address 1123 BROADWAY, 1109, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2014-10-28 2016-10-05 Address 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2004-01-26 2014-10-28 Address 648 BROADWAY, STE 606, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

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
040126002676 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020118002367 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000309002041 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980109002152 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960123000394 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5206778606 2021-03-20 0202 PPS 150 W 28th St Ste 1603, New York, NY, 10001-6179
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126167
Loan Approval Amount (current) 126167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-6179
Project Congressional District NY-12
Number of Employees 6
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127086.46
Forgiveness Paid Date 2021-12-14
8459507002 2020-04-08 0202 PPP 1133 BROADWAY suite 1311, NEW YORK, NY, 10010-7844
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138425
Loan Approval Amount (current) 138425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10010-7844
Project Congressional District NY-12
Number of Employees 10
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 139623.42
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State