Search icon

SUNGDOH ACCOUNTING & CONSULTING INC.

Company Details

Name: SUNGDOH ACCOUNTING & CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912360
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 445 NORTHERN BLVD, STE 15, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNGDOH KIM Chief Executive Officer 445 NORTHERN BLVD, STE 15, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SUNGDOH ACCOUNTING & CONSULTING INC. DOS Process Agent 445 NORTHERN BLVD, STE 15, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 445 NORTHERN BLVD, STE 15, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-05-22 Address 445 NORTHERN BLVD, STE 15, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-05-22 Address 445 NORTHERN BLVD, STE 15, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-03-12 2016-02-01 Address 25410 NORTHERN BLVD, 201A, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2012-03-12 2016-02-01 Address 25410 NORTHERN BLVD, 201A, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2010-02-12 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-12 2016-02-01 Address 25410 NORTHERN BLVD 201A, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001029 2024-05-22 BIENNIAL STATEMENT 2024-05-22
221003002462 2022-10-03 BIENNIAL STATEMENT 2022-02-01
211217003228 2021-12-17 BIENNIAL STATEMENT 2021-12-17
180201006649 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006166 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140211006180 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120312002133 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100212000712 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528708304 2021-01-28 0235 PPS 445 Northern Blvd Ste 15, Great Neck, NY, 11021-4804
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6037
Loan Approval Amount (current) 6037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4804
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6077.1
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State