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
2004-10-07 2023-11-29 Address 75-32 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

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
041007000821 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078958401 2021-02-01 0202 PPS 7532 Broadway, Elmhurst, NY, 11373-5633
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5633
Project Congressional District NY-06
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9197.98
Forgiveness Paid Date 2022-03-10
8542917204 2020-04-28 0202 PPP 7532 Broadway, ELMHURST, NY, 11373-5633
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ELMHURST, QUEENS, NY, 11373-5633
Project Congressional District NY-06
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6589.75
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State