Search icon

DON NYC, INC.

Company Details

Name: DON NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2880710
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 & 17 EAST 32ND ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYUNG RIM CHOI DOS Process Agent 15 & 17 EAST 32ND ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KYUNG RIM CHOI Chief Executive Officer 15 & 17 EAST 32ND ST, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120266 Alcohol sale 2023-12-27 2023-12-27 2025-12-31 15 17 E 32ND ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 15 & 17 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-07-30 2023-03-02 Address 15 & 17 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-30 2023-03-02 Address 15 & 17 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-04-16 2015-07-30 Address 15 & 17 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-04-17 2015-07-30 Address 164-02 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302000608 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220811002740 2022-08-11 BIENNIAL STATEMENT 2021-03-01
150730006034 2015-07-30 BIENNIAL STATEMENT 2015-03-01
130416002292 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110331002557 2011-03-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2516978.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
146900.00
Total Face Value Of Loan:
146900.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2016-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1400000.00
Total Face Value Of Loan:
1400000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146900
Current Approval Amount:
146900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148246.58
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91037.5

Court Cases

Court Case Summary

Filing Date:
2019-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GRACIELA BRETSCHNEIDER DONCOUS
Party Role:
Plaintiff
Party Name:
DON NYC, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State