Search icon

IMPERIAL SEOUL INC.

Company Details

Name: IMPERIAL SEOUL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3893266
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 260 CENTER STREET, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 CENTER STREET, WILLISTON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
DP-2169204 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091229000461 2009-12-29 CERTIFICATE OF INCORPORATION 2009-12-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3999235010 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 IMPERIAL SEOUL INC.
Recipient Name Raw IMPERIAL SEOUL INC.
Recipient DUNS 362258654
Recipient Address 3365 HILLSIDE AVENUE., NEW HYDE PARK, NASSAU, NEW YORK, 11040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12690.00
Face Value of Direct Loan 300000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203090 Fair Labor Standards Act 2012-06-20 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-06-20
Termination Date 2014-02-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name PIAO
Role Plaintiff
Name IMPERIAL SEOUL INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State