Search icon

TONG SAM GYUP GOO YI CORP.

Company Details

Name: TONG SAM GYUP GOO YI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2008 (17 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 3749669
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-23 DEPOT ROAD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-23 DEPOT ROAD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CHOONG GYUN JUNG Chief Executive Officer 162-23 DEPOT RD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2016-12-09 2023-07-18 Address 162-23 DEPOT RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2012-12-20 2016-12-09 Address 162-23 DEPOT RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-12-17 2012-12-20 Address 162-23 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-12-17 2023-07-18 Address 162-23 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-12-04 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230718001194 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
161209006167 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141211006778 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121220002057 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101217002680 2010-12-17 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
286194.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
40748.40
Total Face Value Of Loan:
40748.40
Date:
2020-06-19
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:
29106.00
Total Face Value Of Loan:
29106.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29106
Current Approval Amount:
29106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29514.28
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40748.4
Current Approval Amount:
40748.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40971.38

Date of last update: 27 Mar 2025

Sources: New York Secretary of State