Search icon

SUM YUK INC.

Company Details

Name: SUM YUK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1999 (25 years ago)
Date of dissolution: 21 Nov 2023
Entity Number: 2451703
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 831 CARMAN AVE, WESTBURY, NY, United States, 11590
Address: 831 CARMAN AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUK LAN WONG Chief Executive Officer 831 CARMAN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
SUM YUK INC. DOS Process Agent 831 CARMAN AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2020-11-23 2023-11-21 Address 831 CARMAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-12-14 2023-11-21 Address 831 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1999-12-20 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-20 2020-11-23 Address 831 CARMAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003097 2023-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-21
201123060288 2020-11-23 BIENNIAL STATEMENT 2019-12-01
140113002483 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120124002891 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091221002378 2009-12-21 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
23840.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
32760.00
Total Face Value Of Loan:
32760.00
Date:
2020-05-02
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:
23400.00
Total Face Value Of Loan:
23400.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32760
Current Approval Amount:
32760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32920.16
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23400
Current Approval Amount:
23400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23661.95

Date of last update: 31 Mar 2025

Sources: New York Secretary of State