Search icon

KT GROUP INC.

Company Details

Name: KT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Entity Number: 2694212
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 broadway, RM 605, ROOM 605, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KT GROUP INC. DOS Process Agent 1410 broadway, RM 605, ROOM 605, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YUJIN HUH Chief Executive Officer 1410 BROADWAY, RM 605, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 13 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 1410 BROADWAY, RM 605, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-09-19 Address 1410 broadway,, rm 605, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-05-03 2024-09-19 Address 13 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 1410 BROADWAY, RM 605, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 13 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-09-19 Address 1410 BROADWAY, RM 605, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-05-03 Address 1410 broadway,, rm 605, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-04-24 2023-04-24 Address 13 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919001755 2024-09-19 BIENNIAL STATEMENT 2024-09-19
230503003344 2023-05-03 AMENDMENT TO BIENNIAL STATEMENT 2023-05-03
230424001432 2023-04-21 CERTIFICATE OF CHANGE BY ENTITY 2023-04-21
220215002516 2022-02-15 BIENNIAL STATEMENT 2022-02-15
180810002072 2018-08-10 BIENNIAL STATEMENT 2017-10-01
031010002452 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011114000556 2001-11-14 CERTIFICATE OF AMENDMENT 2001-11-14
011030000561 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263148306 2021-01-28 0202 PPS 13 W 36th St Fl 3, New York, NY, 10018-7139
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78300
Loan Approval Amount (current) 78300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10018-7139
Project Congressional District NY-12
Number of Employees 6
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78874.92
Forgiveness Paid Date 2021-10-27
9612487207 2020-04-28 0202 PPP 13 W. 36th Street 3fl., NEW YORK, NY, 10018-7139
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78300
Loan Approval Amount (current) 78300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10018-7139
Project Congressional District NY-12
Number of Employees 7
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78947.85
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State