Search icon

DONG SEOUNG CO., INC.

Company Details

Name: DONG SEOUNG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1997 (28 years ago)
Entity Number: 2146968
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 193 FOREST AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 FOREST AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
DONG S SONG Chief Executive Officer 193 FOREST AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2007-09-26 2011-06-28 Address 193 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2007-09-26 2011-06-28 Address 193 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2007-09-26 2011-06-28 Address 193 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-05-27 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-27 2007-09-26 Address 42-55 COLDEN STREET, #12-B, FLUSHING, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160229006249 2016-02-29 BIENNIAL STATEMENT 2015-05-01
130529002006 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110628002194 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090420002195 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070926002637 2007-09-26 BIENNIAL STATEMENT 2007-05-01
970527000441 1997-05-27 CERTIFICATE OF INCORPORATION 1997-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1207857309 2020-04-28 0235 PPP 193 FOREST AVE, GLEN COVE, NY, 11542-2020
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48520
Loan Approval Amount (current) 46345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLEN COVE, NASSAU, NY, 11542-2020
Project Congressional District NY-03
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46813.53
Forgiveness Paid Date 2021-05-12
9115588306 2021-01-30 0235 PPS 193 Forest Ave, Glen Cove, NY, 11542-2020
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46345
Loan Approval Amount (current) 46345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2020
Project Congressional District NY-03
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46598.95
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State