Search icon

SOMOON, CORP.

Company Details

Name: SOMOON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856727
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 41-04 162ND ST, FLUSHING, NY, United States, 11358
Principal Address: 41-04 162ND STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUK SOO YUM Chief Executive Officer 41-04 162ND ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-04 162ND ST, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141623 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 41 04 162ND STREET, FLUSHING, New York, 11358 Restaurant

History

Start date End date Type Value
2013-01-28 2019-06-03 Address 41-04 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-02-22 2013-01-28 Address 41-04 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-02-22 2007-01-29 Address 203-08 28TH AVE, BAYSIDE, NY, 11360, 2315, USA (Type of address: Principal Executive Office)
2003-01-14 2005-02-22 Address 41-04 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603063103 2019-06-03 BIENNIAL STATEMENT 2019-01-01
150115006149 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130128002477 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110209002308 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090128002593 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070129002765 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050222002054 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030114000902 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9339238000 2020-07-07 0202 PPP 41-04 162nd Street, FLUSHING, NY, 11358-1322
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5195
Loan Approval Amount (current) 5195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-1322
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5250.79
Forgiveness Paid Date 2021-08-05
2406008305 2021-01-20 0202 PPS 4104 162nd St, Flushing, NY, 11358-4123
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7275
Loan Approval Amount (current) 7275
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-4123
Project Congressional District NY-06
Number of Employees 1
NAICS code 722410
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 7340.88
Forgiveness Paid Date 2021-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State