Search icon

HGDG, INC.

Company Details

Name: HGDG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2006 (19 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 3358790
ZIP code: 07605
County: Bronx
Place of Formation: New York
Address: 158 GRAND AVENUE, LEONIA, NJ, United States, 07605
Principal Address: 149 GRILL, 355 E 149TH STREET, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HGDG, INC. DOS Process Agent 158 GRAND AVENUE, LEONIA, NJ, United States, 07605

Chief Executive Officer

Name Role Address
GOU KIM Chief Executive Officer 355 EAST 149TH STREET, BRONX, NY, United States, 10455

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 355 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 355 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2021-08-10 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-07 2025-01-22 Address 158 GRAND AVE, LEONIA, NJ, 07605, 2048, USA (Type of address: Service of Process)
2008-05-13 2025-01-22 Address 355 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2008-05-13 2010-05-20 Address 355 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
2006-05-08 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-08 2018-05-07 Address 355 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000131 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
220722000776 2022-07-22 BIENNIAL STATEMENT 2022-05-01
200506060830 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180507007004 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160513007287 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140506007667 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120503006557 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100520002957 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080513002533 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060508000408 2006-05-08 CERTIFICATE OF INCORPORATION 2006-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-17 No data 355 E 149TH ST, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 355 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 355 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811158302 2021-01-22 0202 PPS 355 E 149th St, Bronx, NY, 10455-3909
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11095
Loan Approval Amount (current) 11095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-3909
Project Congressional District NY-15
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11180.68
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State