Search icon

FLUSHING DAE HAN MEAT MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING DAE HAN MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2007 (18 years ago)
Date of dissolution: 21 Nov 2023
Entity Number: 3521326
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-16 41ST AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOI IL KOO Chief Executive Officer 149-16 41ST AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-16 41ST AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2009-05-07 2023-11-21 Address 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-05-23 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-23 2023-11-21 Address 149-16 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002026 2023-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-21
090507002302 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070523000265 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3036189 WM VIO INVOICED 2019-05-16 150 WM - W&M Violation
3034799 SCALE-01 INVOICED 2019-05-14 20 SCALE TO 33 LBS
2637399 OL VIO INVOICED 2017-07-06 125 OL - Other Violation
2637400 WM VIO INVOICED 2017-07-06 50 WM - W&M Violation
2637398 CL VIO INVOICED 2017-07-06 175 CL - Consumer Law Violation
2635322 SCALE-01 INVOICED 2017-07-05 20 SCALE TO 33 LBS
108650 CL VIO INVOICED 2009-06-25 250 CL - Consumer Law Violation
309982 CNV_SI INVOICED 2009-06-18 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-06-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-06-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-06-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
10075.00
Total Face Value Of Loan:
10075.00
Date:
2017-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10075
Current Approval Amount:
10075
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10104.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State