Search icon

KORYEO ENTERPRISES, INC.

Company Details

Name: KORYEO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2002 (23 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 2779015
ZIP code: 11354
County: Westchester
Place of Formation: New York
Address: 31-38 LINDEN PLACE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-38 LINDEN PLACE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SEOUNG DO KIM Chief Executive Officer 31-38 LINDEN PLACE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-07-02 2022-01-21 Address 31-38 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-07-02 2022-01-21 Address 31-38 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-07-02 2014-06-10 Address 219-23 67TH AVENUE / #B, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2008-06-16 2010-07-02 Address 31-38 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-06-16 2010-07-02 Address 31-38 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-06-16 2010-07-02 Address 219-02 NORTHERN BLVD, #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-06-05 2008-06-16 Address 31-38 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-06-05 2008-06-16 Address 31-38 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-06-05 2008-06-16 Address 31-38 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-08-12 2006-06-05 Address 471-473 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220121003029 2021-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-27
200605061094 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180601007227 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006394 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610006946 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120716002629 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100702002003 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080616002079 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060605002776 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040812002506 2004-08-12 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8467467907 2020-06-18 0202 PPP 3138 LINDEN PL, FLUSHING, NY, 11354-1917
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1917
Project Congressional District NY-06
Number of Employees 4
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15150.41
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State