Search icon

43 FOOD CORP.

Company Details

Name: 43 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954270
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1250 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
43 FOOD CORP. DOS Process Agent 1250 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YUN LIM SUNG Chief Executive Officer 1250 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SQEHP2MFH6V1
CAGE Code:
8Y8N7
UEI Expiration Date:
2022-06-27

Business Information

Doing Business As:
GAONNURI RESTAURANT
Activation Date:
2021-04-02
Initial Registration Date:
2021-03-29

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103957 Alcohol sale 2022-08-29 2022-08-29 2024-08-31 1250 BROADWAY 39TH FL, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 1250 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-25 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-25 2024-05-06 Address 666 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004257 2024-05-06 BIENNIAL STATEMENT 2024-05-06
221223000540 2022-12-23 BIENNIAL STATEMENT 2022-05-01
100525000776 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3776732.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
284978.00
Total Face Value Of Loan:
284978.00
Date:
2020-11-05
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:
2020-04-15
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:
203550.00
Total Face Value Of Loan:
203550.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284978
Current Approval Amount:
284978
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
288714.38
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203550
Current Approval Amount:
203550
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205941.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State