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 (16 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
2008-12-04 2010-12-17 Address 162-23 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

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
081204000680 2008-12-04 CERTIFICATE OF INCORPORATION 2008-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9097747904 2020-06-19 0202 PPP 162-23 Depot Rd, Flushing, NY, 11358-2000
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29106
Loan Approval Amount (current) 29106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2000
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29514.28
Forgiveness Paid Date 2021-11-17
1777588407 2021-02-02 0202 PPS 16223 Depot Rd, Flushing, NY, 11358-2089
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40748.4
Loan Approval Amount (current) 40748.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2089
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40971.38
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State