Search icon

SYUKAKU INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYUKAKU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2001 (24 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 2592498
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: P.O. Box 610219, Bayside, NY, United States, 11361
Principal Address: 61-17 163 ST, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYUKAKU INC. DOS Process Agent P.O. Box 610219, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
BING VUN CHENG Chief Executive Officer 34-65 LEAVITT ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-07-23 2022-07-23 Address 34-65 LEAVITT ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2022-07-23 2022-07-23 Address 34-65 LEAVITT ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-02-10 2022-07-23 Address 34-65 LEAVITT ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2001-01-10 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-10 2022-07-23 Address 34-65 LEAVITTE STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220723001133 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
210916001036 2021-09-16 BIENNIAL STATEMENT 2021-09-16
050210002149 2005-02-10 BIENNIAL STATEMENT 2005-01-01
010110000520 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2060513 WM VIO INVOICED 2015-04-28 50 WM - W&M Violation
2023262 WM VIO CREDITED 2015-03-20 50 WM - W&M Violation
349443 CNV_SI INVOICED 2013-09-20 20 SI - Certificate of Inspection fee (scales)
347665 CNV_SI INVOICED 2013-04-24 20 SI - Certificate of Inspection fee (scales)
344178 CNV_SI INVOICED 2013-01-15 20 SI - Certificate of Inspection fee (scales)
45355 CL VIO INVOICED 2005-10-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-12 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
48582.00
Total Face Value Of Loan:
48582.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48582
Current Approval Amount:
48582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49017.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State