Search icon

325 POST INC

Company Details

Name: 325 POST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669639
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793
Principal Address: 325 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DALIP MALIK DOS Process Agent 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
JONG Y KANG Chief Executive Officer 325 POST AVE, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
150202007937 2015-02-02 BIENNIAL STATEMENT 2014-05-01
120719002057 2012-07-19 BIENNIAL STATEMENT 2012-05-01
101005002176 2010-10-05 BIENNIAL STATEMENT 2010-05-01
080509000416 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347427309 2020-04-30 0235 PPP 325 Post Avenue, Westbury, NY, 11590
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4634
Loan Approval Amount (current) 4634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State