Search icon

KYORAE TELECOM, INC.

Company Details

Name: KYORAE TELECOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2002 (22 years ago)
Entity Number: 2850901
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 15019 NORTHERN BLVD, FLUSHING, NY, United States, 11355
Principal Address: 15019 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-0315

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYORAE TELECOM, INC. DOS Process Agent 15019 NORTHERN BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YONG HAN Chief Executive Officer 15019 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2015339-DCA Inactive Business 2014-11-07 2020-12-31
2012905-DCA Inactive Business 2014-09-04 2015-07-31
1465895-DCA Inactive Business 2013-05-29 2015-07-31
1465898-DCA Inactive Business 2013-05-29 2015-07-31
1354455-DCA Inactive Business 2010-05-14 2012-12-31
1315999-DCA Inactive Business 2009-04-28 2016-12-31
1132063-DCA Active Business 2003-02-26 2024-12-31

History

Start date End date Type Value
2012-12-31 2016-12-05 Address 149-07 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-02-02 2016-12-05 Address 149-12 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-02-02 2016-12-05 Address 149-12 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2002-12-31 2012-12-31 Address 149-07 41ST AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060277 2020-12-18 BIENNIAL STATEMENT 2020-12-01
190503060013 2019-05-03 BIENNIAL STATEMENT 2018-12-01
161205007714 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208007348 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121231002051 2012-12-31 BIENNIAL STATEMENT 2012-12-01
081201002955 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061219002484 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050202002625 2005-02-02 BIENNIAL STATEMENT 2004-12-01
021231000552 2002-12-31 CERTIFICATE OF INCORPORATION 2002-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-07 No data 15019 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 19406 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-04 No data 19406 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-24 No data 15019 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-28 No data 19406 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 15019 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 19406 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-06 No data 15019 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 15903 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 19406 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579267 RENEWAL INVOICED 2023-01-09 340 Electronics Store Renewal
3282011 RENEWAL INVOICED 2021-01-11 340 Electronics Store Renewal
2913002 RENEWAL INVOICED 2018-10-19 340 Electronics Store Renewal
2913003 RENEWAL INVOICED 2018-10-19 340 Electronics Store Renewal
2507882 RENEWAL INVOICED 2016-12-08 340 Electronics Store Renewal
2507883 RENEWAL INVOICED 2016-12-08 340 Electronics Store Renewal
2378155 LICENSE REPL INVOICED 2016-07-04 15 License Replacement Fee
1879505 RENEWAL INVOICED 2014-11-11 340 Electronics Store Renewal
1879528 RENEWAL INVOICED 2014-11-11 340 Electronics Store Renewal
1875720 LICENSE INVOICED 2014-11-07 85 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1812318403 2021-02-02 0202 PPS 15019 Northern Blvd, Flushing, NY, 11354-3891
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58032
Loan Approval Amount (current) 58032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3891
Project Congressional District NY-06
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58655.25
Forgiveness Paid Date 2022-03-07
3050667300 2020-04-29 0202 PPP 150-19 Northern Blvd #1, Queens, NY, 11354
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58032
Loan Approval Amount (current) 58032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58846.04
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State