Search icon

JIN GO GAE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133893374
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3346421.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
86814.00
Total Face Value Of Loan:
86814.00
Date:
2020-04-07
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:
62010.00
Total Face Value Of Loan:
62010.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86814
Current Approval Amount:
86814
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87463.32
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62010
Current Approval Amount:
62010
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62779.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State