Search icon

MUKEUNJI II INC

Company Details

Name: MUKEUNJI II INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066707
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 32ND STREET 1ST FL., 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
MUKEUNJI II INC DOS Process Agent 34 WEST 32ND STREET 1ST FL., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YONG SUNG KIM Chief Executive Officer 34 W. 32ND STREET, 1ST FL., NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-24-105186 Alcohol sale 2024-02-29 2024-02-29 2026-01-31 23 W 31ST ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2011-10-11 2013-03-15 Address 34 36 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-11 2011-10-11 Address 206-03 LORI DR., BAYSIDE, NY, 11306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315006553 2013-03-15 BIENNIAL STATEMENT 2013-03-01
111011000233 2011-10-11 CERTIFICATE OF CHANGE 2011-10-11
110311001024 2011-03-11 CERTIFICATE OF INCORPORATION 2011-03-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4733465006 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 MUKEUNJI II, INC.
Recipient Name Raw MUKEUNJI II, INC.
Recipient Address 34 W. 32ND ST.,, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1358.00
Face Value of Direct Loan 140000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398807104 2020-04-13 0202 PPP 34 West 32ND ST, NEW YORK, NY, 10001-3802
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121800
Loan Approval Amount (current) 121800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3802
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123342.8
Forgiveness Paid Date 2021-07-29
2140338508 2021-02-20 0202 PPS 34 W 32nd St # 1, New York, NY, 10001-3800
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170600
Loan Approval Amount (current) 170600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3800
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172765.67
Forgiveness Paid Date 2022-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State