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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11095.00
Total Face Value Of Loan:
11095.00
Date:
2020-05-20
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:
48000.00
Total Face Value Of Loan:
143000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11095
Current Approval Amount:
11095
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11180.68

Date of last update: 28 Mar 2025

Sources: New York Secretary of State