Search icon

JIN GO GAE, INC.

Company Details

Name: JIN GO GAE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2029166
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 12 WEST 32ND Street, 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
JIN GO GAE, INC. CASH BALANCE PLAN 2023 133893374 2024-10-15 JIN GO GAE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 9178067416
Plan sponsor’s address 12 WEST 32ND STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing HEIDI LEE
Valid signature Filed with authorized/valid electronic signature
JIN GO GAE, INC. CASH BALANCE PLAN 2020 133893374 2021-10-15 JIN GO GAE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 9178067416
Plan sponsor’s address 12 WEST 32ND STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing HEIDI LEE
JIN GO GAE, INC. CASH BALANCE PLAN 2019 133893374 2020-08-06 JIN GO GAE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 9178067416
Plan sponsor’s address 12 WEST 32ND STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing HEIDI LEE

DOS Process Agent

Name Role Address
JIN GO GAE, INC. DOS Process Agent 12 WEST 32ND Street, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HEIDI LEE Chief Executive Officer 12 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142493 Alcohol sale 2023-07-26 2023-07-26 2025-08-31 12 W 32ND ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 12 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 12 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-05-18 2024-01-24 Address 12 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-05-18 2024-01-24 Address 12 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-25 2004-05-18 Address 12 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-05-25 2004-05-18 Address 12 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-25 2004-05-18 Address 12 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-06-26 2000-05-25 Address 12 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-06-26 2000-05-25 Address 12 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-05-13 2000-05-25 Address 12 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124004635 2024-01-24 BIENNIAL STATEMENT 2024-01-24
140923006176 2014-09-23 BIENNIAL STATEMENT 2014-05-01
120629002068 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100616002161 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080520003370 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060524002235 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040518002497 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020515002599 2002-05-15 BIENNIAL STATEMENT 2002-05-01
000525002045 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980626002450 1998-06-26 BIENNIAL STATEMENT 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-22 No data 12 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-21 No data 12 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 12 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 12 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-18 No data 12 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3029728 WM VIO INVOICED 2019-05-03 75 WM - W&M Violation
3024016 SCALE-01 INVOICED 2019-05-01 60 SCALE TO 33 LBS
2717414 SCALE-01 INVOICED 2017-12-29 60 SCALE TO 33 LBS
2286478 CL VIO CREDITED 2016-02-26 175 CL - Consumer Law Violation
2282910 SCALE-01 INVOICED 2016-02-23 60 SCALE TO 33 LBS
1658928 SCALE-01 INVOICED 2014-04-22 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-04-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-02-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887128306 2021-01-21 0202 PPS 12 W 32nd St, New York, NY, 10001-3813
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86814
Loan Approval Amount (current) 86814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10001-3813
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87463.32
Forgiveness Paid Date 2021-11-03
5888777007 2020-04-06 0202 PPP 12 W 32ND ST, NEW YORK, NY, 10001-0102
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62010
Loan Approval Amount (current) 62010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10001-0102
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62779.6
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State