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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
33813.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
10220.00
Total Face Value Of Loan:
10220.00
Date:
2020-05-27
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:
46800.00
Total Face Value Of Loan:
46800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10220
Current Approval Amount:
10220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10274.32
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7351.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State