Search icon

POCHA 32, INC.

Company Details

Name: POCHA 32, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3266864
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 15 WEST 32ND STREET, NEW YORK, NY, United States, 10001
Principal Address: 15 WEST 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOUNG HOON LEE Chief Executive Officer 15 WEST 32ND ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
POCHA 32, INC. DOS Process Agent 15 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141288 Alcohol sale 2023-07-10 2023-07-10 2025-05-31 15 W 32ND ST STORE #10 & 11, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 15 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-10-28 2024-02-21 Address 15 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-18 2024-02-21 Address 15 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-10-28 Address 164-02 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-10-11 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221002905 2024-02-21 BIENNIAL STATEMENT 2024-02-21
191024060331 2019-10-24 BIENNIAL STATEMENT 2019-10-01
171013006105 2017-10-13 BIENNIAL STATEMENT 2017-10-01
161128006277 2016-11-28 BIENNIAL STATEMENT 2015-10-01
131023006456 2013-10-23 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

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:
101948.00
Total Face Value Of Loan:
101948.00
Date:
2020-05-15
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:
150000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
88800.00
Total Face Value Of Loan:
72821.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88800
Current Approval Amount:
72821
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73569.16
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101948
Current Approval Amount:
101948
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102808.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State