Search icon

HYO DONG GAK, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41922.00
Total Face Value Of Loan:
41922.00
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:
29940.00
Total Face Value Of Loan:
29940.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41922
Current Approval Amount:
41922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14554.05
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29940
Current Approval Amount:
29940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22875.39

Court Cases

Court Case Summary

Filing Date:
2020-05-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUAMAN ZHININ,
Party Role:
Plaintiff
Party Name:
HYO DONG GAK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUAMAN ZHININ,
Party Role:
Plaintiff
Party Name:
HYO DONG GAK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LIU
Party Role:
Plaintiff
Party Name:
HYO DONG GAK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State