Search icon

PACK YANG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PACK YANG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959797
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 253-05 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACK YANG CORP DOS Process Agent 253-05 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
KYUNG SUK MOON Chief Executive Officer 253-05 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2012-07-03 2023-12-01 Address 253-05 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2010-06-09 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-09 2012-07-03 Address 1938 WILLIAMS BRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037875 2023-12-01 BIENNIAL STATEMENT 2022-06-01
120703000556 2012-07-03 CERTIFICATE OF CHANGE 2012-07-03
100609000657 2010-06-09 CERTIFICATE OF INCORPORATION 2010-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450748 SCALE-01 INVOICED 2022-05-26 20 SCALE TO 33 LBS
2624312 SCALE-01 INVOICED 2017-06-13 20 SCALE TO 33 LBS
2453319 SCALE-01 INVOICED 2016-09-20 20 SCALE TO 33 LBS
2121762 SCALE-01 INVOICED 2015-07-07 20 SCALE TO 33 LBS
1632087 CL VIO INVOICED 2014-03-25 350 CL - Consumer Law Violation
1632089 WM VIO INVOICED 2014-03-25 800 WM - W&M Violation
1632088 OL VIO INVOICED 2014-03-25 750 OL - Other Violation
209293 OL VIO INVOICED 2013-02-01 500 OL - Other Violation
222062 WH VIO INVOICED 2013-02-01 110 WH - W&M Hearable Violation
343936 CNV_SI INVOICED 2013-01-29 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
8466.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
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:
9207.00
Total Face Value Of Loan:
9207.00
Date:
2020-05-22
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9207
Current Approval Amount:
9207
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9255.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State