Search icon

SUNGHWA, INC.

Company Details

Name: SUNGHWA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502591
ZIP code: 13760
County: Erie
Place of Formation: New York
Address: 1009 NORTH ST, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNGHWA, INC. DOS Process Agent 1009 NORTH ST, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
HYE WON JEON Chief Executive Officer 1009 NORTH ST, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2013-04-17 2021-04-13 Address 1009 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2009-03-25 2013-04-17 Address 1009 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2009-03-25 2013-04-17 Address 1009 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2007-05-17 2009-03-25 Address 1009 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2007-04-12 2007-05-17 Address 37-19 UNION ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060233 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190417060482 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170404007179 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150804002026 2015-08-04 BIENNIAL STATEMENT 2015-04-01
130417006106 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110607002285 2011-06-07 BIENNIAL STATEMENT 2011-04-01
090325002606 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070517000025 2007-05-17 CERTIFICATE OF CHANGE 2007-05-17
070412000666 2007-04-12 CERTIFICATE OF INCORPORATION 2007-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6476968402 2021-02-10 0248 PPS 1009 North St, Endicott, NY, 13760
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10220
Loan Approval Amount (current) 10220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760
Project Congressional District NY-22
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10274.32
Forgiveness Paid Date 2021-08-25
8405577104 2020-04-15 0248 PPP 1009 North Street, Endicott, NY, 13760
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7351.2
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State