Name: | HYO DONG GAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2001 (24 years ago) |
Entity Number: | 2625980 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 51 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 51 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYO DONG GAK, INC. | DOS Process Agent | 51 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NACK G MUN | Chief Executive Officer | 51 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132877 | Alcohol sale | 2023-06-09 | 2023-06-09 | 2025-08-31 | 51 WEST 35TH STREET, NEW YORK, New York, 10001 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 51 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-07-11 | Address | 51 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-08-04 | 2023-07-11 | Address | 51 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-09 | 2021-05-24 | Address | 51 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711004183 | 2023-07-11 | BIENNIAL STATEMENT | 2023-04-01 |
210524060606 | 2021-05-24 | BIENNIAL STATEMENT | 2021-04-01 |
190417060124 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
171010006957 | 2017-10-10 | BIENNIAL STATEMENT | 2017-04-01 |
130419002133 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110525002619 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
090417002337 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070409002604 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050804002614 | 2005-08-04 | BIENNIAL STATEMENT | 2005-04-01 |
010409000356 | 2001-04-09 | CERTIFICATE OF INCORPORATION | 2001-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2538858304 | 2021-01-21 | 0202 | PPS | 51 W 35th St, New York, NY, 10001-2203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1752027302 | 2020-04-28 | 0202 | PPP | 51 W. 35th Street, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0909992 | Fair Labor Standards Act | 2009-12-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIU |
Role | Plaintiff |
Name | HYO DONG GAK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-04-08 |
Termination Date | 2019-10-07 |
Date Issue Joined | 2019-05-03 |
Pretrial Conference Date | 2018-09-06 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | GUAMAN ZHININ, |
Role | Plaintiff |
Name | HYO DONG GAK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-05-27 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | DO |
Status | Pending |
Parties
Name | GUAMAN ZHININ, |
Role | Plaintiff |
Name | HYO DONG GAK, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State