Search icon

SSONG H ENTERPRISE INC.

Company Details

Name: SSONG H ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2010 (15 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 3995611
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 150-42 20 ROAD, 2FL, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SSONG H ENTERPRISE INC. DOS Process Agent 150-42 20 ROAD, 2FL, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
SONG HEE CHO Chief Executive Officer 150-42 20 ROAD, 2FL, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2014-09-19 2022-06-18 Address 150-42 20 ROAD, 2FL, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2014-09-19 2022-06-18 Address 150-42 20 ROAD, 2FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2012-09-24 2014-09-19 Address 2402 MADISON DR, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2012-09-24 2014-09-19 Address 2402 MADISON DR, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2010-09-15 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-15 2014-09-19 Address 2402 MADISON DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220618000754 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
140919006295 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120924002455 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100915000099 2010-09-15 CERTIFICATE OF INCORPORATION 2010-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3208027907 2020-06-13 0202 PPP 67-89 224ST. B, Oakland Gardens, NY, 11364
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3145
Loan Approval Amount (current) 3145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 812990
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 3189.63
Forgiveness Paid Date 2021-11-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State