Search icon

FLUSHING DAE HAN MEAT MARKET, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 14916 41ST AVE, Queens, FLUSHING, NY, 11355 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 14916 41ST AVE, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 14916 41ST AVE, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4427738506 2021-02-25 0202 PPP 14916 41st Ave, Flushing, NY, 11355-1087
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10075
Loan Approval Amount (current) 10075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1087
Project Congressional District NY-06
Number of Employees 3
NAICS code 445210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10104.26
Forgiveness Paid Date 2021-06-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State