Search icon

Y.S. HAPPY CORP.

Company Details

Name: Y.S. HAPPY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (21 years ago)
Entity Number: 3099129
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 160-30A NORTHERN BLVD, FLUSHING, NY, United States, 11358
Address: 160-30A NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL SOOK CHO Chief Executive Officer 160-30A NORTHERN BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
Y.S HAPPY CORP. DOS Process Agent 160-30A NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131618 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 160 30A NORTHERN BLVD, FLUSHING, New York, 11358 Restaurant
0370-23-131618 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 160 30A NORTHERN BLVD, FLUSHING, New York, 11358 Food & Beverage Business

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 160-30A NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-09-03 Address 160-30A NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-09-22 2020-02-04 Address 160-30A NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2004-09-07 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-07 2024-09-03 Address 160-30A NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003695 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221118001152 2022-11-18 BIENNIAL STATEMENT 2022-09-01
200204061288 2020-02-04 BIENNIAL STATEMENT 2018-09-01
150129000009 2015-01-29 ANNULMENT OF DISSOLUTION 2015-01-29
DP-1960901 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
24195.00
Total Face Value Of Loan:
24195.00
Date:
2020-05-22
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:
25063.00
Total Face Value Of Loan:
25063.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25063
Current Approval Amount:
25063
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25435.86
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24195
Current Approval Amount:
24195
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24351.44

Court Cases

Court Case Summary

Filing Date:
2022-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KIM,
Party Role:
Plaintiff
Party Name:
Y.S. HAPPY CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State