Search icon

KORYO BOOKS ENTERPRISE INC.

Company Details

Name: KORYO BOOKS ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3595921
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 35 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KORYO BOOKS ENTERPRISE INC. DOS Process Agent 35 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YANG M LIM Chief Executive Officer 133 CASTLE RIDGE ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 133 CASTLE RIDGE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2011-11-17 2023-11-02 Address 133 CASTLE RIDGE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2009-12-03 2011-11-17 Address 250-30 39TH ROAD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2007-11-20 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-20 2023-11-02 Address 35 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002971 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230109001554 2023-01-09 BIENNIAL STATEMENT 2021-11-01
191101061660 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103007243 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102007709 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006389 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111117002491 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091203002157 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071120000703 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-08 No data 35 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-21 No data 35 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 35 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8099258306 2021-01-29 0202 PPS 35 W 32nd St, New York, NY, 10001-3230
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56900
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3230
Project Congressional District NY-12
Number of Employees 11
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57317.79
Forgiveness Paid Date 2021-10-27
9938617100 2020-04-15 0202 PPP 35 W. 32ND ST, NEW YORK, NY, 10001-3230
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3230
Project Congressional District NY-12
Number of Employees 8
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57651.39
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State