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: 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)
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)
2007-03-27 2009-04-17 Address 164-02 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2007-03-27 2013-04-16 Address 15 & 17 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-04-25 2007-03-27 Address 15 & 17 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-04-25 2007-03-27 Address 15 & 17 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-04-25 2007-03-27 Address 136-65 37TH AVE, SUITE #208, 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
090417002221 2009-04-17 BIENNIAL STATEMENT 2009-03-01
070327002315 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050425002631 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030312000094 2003-03-12 CERTIFICATE OF INCORPORATION 2003-03-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4827755000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DON NYC INC
Recipient Name Raw DON NYC, INC.
Recipient UEI PLM1NJ7J82T8
Recipient DUNS 610329554
Recipient Address 15 & 17 E. 32ND STREET, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2910.00
Face Value of Direct Loan 300000.00
Link View Page
3598775007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DON NYC INC
Recipient Name Raw DON EUI BO GAM
Recipient UEI PLM1NJ7J82T8
Recipient DUNS 610329554
Recipient Address 15 & 17 E. 32ND STREET., NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261637205 2020-04-15 0202 PPP 15 & 17 East 32nd Street, NEW YORK, NY, 10016-5423
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10016-5423
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91037.5
Forgiveness Paid Date 2021-06-17
4039208302 2021-01-22 0202 PPS 15 & 17 East 32nd Street, New York, NY, 10016
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146900
Loan Approval Amount (current) 146900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148246.58
Forgiveness Paid Date 2021-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State