Search icon

DONG KEE RESTAURANT, INC.

Company Details

Name: DONG KEE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2004 (21 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 3111446
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 75-32 BROADWAY, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-32 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
MACHAEL SOOHWAN PARK Chief Executive Officer 47-04 204TH STREET, 1 FLOOR, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2020-10-28 2023-11-29 Address 47-04 204TH STREET, 1 FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2015-06-03 2020-10-28 Address 214-28 45 DRIVE, 1 FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2011-01-03 2015-06-03 Address 214-28 45 DRIVE, 1 FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2008-12-04 2011-01-03 Address 214-28 45 DRIVE, 1 FLOOR, BAYSIDE, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-10-07 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231129018436 2023-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-20
201028060380 2020-10-28 BIENNIAL STATEMENT 2020-10-01
150603006541 2015-06-03 BIENNIAL STATEMENT 2014-10-01
110103002122 2011-01-03 BIENNIAL STATEMENT 2010-10-01
081204002615 2008-12-04 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
319198.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
9100.00
Total Face Value Of Loan:
9100.00
Date:
2020-04-28
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9197.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6589.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State