Search icon

SUGASUNG, INC.

Company Details

Name: SUGASUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647910
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 221-02A HORACE HARDING EXPRESS, WAY, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 221-02A HORACE HARDING EXPWY, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE HENG HWANG Chief Executive Officer 221-02A HORACE HARDING EXPWY, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-02A HORACE HARDING EXPRESS, WAY, OAKLAND GARDENS, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
120622002505 2012-06-22 BIENNIAL STATEMENT 2012-03-01
080321000442 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3294756009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUGASUNG, INC.
Recipient Name Raw SUGASUNG, INC.
Recipient Address 221-02A HORACE HARDING EXPRE, OAKLAND GARDENS, QUEENS, NEW YORK, 11364-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 250000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302879 Fair Labor Standards Act 2016-09-29 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-29
Termination Date 2017-09-22
Date Issue Joined 2016-09-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name PARK
Role Plaintiff
Name SUGASUNG, INC.
Role Defendant
1302879 Fair Labor Standards Act 2013-05-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-15
Termination Date 2014-07-22
Date Issue Joined 2013-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name PARK
Role Plaintiff
Name SUGASUNG, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State