Search icon

HYO DONG GAK, INC.

Company Details

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

DOS Process Agent

Name Role Address
HYO DONG GAK, INC. DOS Process Agent 51 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NACK G MUN Chief Executive Officer 51 WEST 35TH ST, NEW YORK, NY, United States, 10001

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41922
Loan Approval Amount (current) 41922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2203
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14554.05
Forgiveness Paid Date 2022-02-02
1752027302 2020-04-28 0202 PPP 51 W. 35th Street, NEW YORK, NY, 10001
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29940
Loan Approval Amount (current) 29940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22875.39
Forgiveness Paid Date 2021-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909992 Fair Labor Standards Act 2009-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-04
Termination Date 2010-01-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIU
Role Plaintiff
Name HYO DONG GAK, INC.
Role Defendant
1803102 Fair Labor Standards Act 2018-04-08 settled
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
1803102 Fair Labor Standards Act 2020-05-27 missing
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