Search icon

BEAN TREE CORP.

Company Details

Name: BEAN TREE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4186049
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 13 EAST 30TH, Apt 2, New York, NY, United States, 10016
Principal Address: 5 WEST 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NTATBLL64G87 2022-06-29 5 W 32ND ST, NEW YORK, NY, 10001, 3801, USA 5 W 32ND ST, NEW YORK, NY, 10001, 3801, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-31
Entity Start Date 2012-01-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUNGOH CHOI
Role GENERAL MANAGER
Address 5W 32ND ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name SUNGOH CHOI
Role GENERAL MANAGER
Address 5W 32ND ST, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BEAN TREE CORP. DOS Process Agent 13 EAST 30TH, Apt 2, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDWARD S LEE Chief Executive Officer 3580 WILSHIRE BLVD, SUITE 1230, LOS ANGELES, CA, United States, 90010

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134799 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 5 W 32ND ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2020-08-19 2020-09-25 Address 76 FREEMOND PL, L. A., CA, 90005, USA (Type of address: Chief Executive Officer)
2014-02-27 2020-08-19 Address 5 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-02-27 2020-09-25 Address 5 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220510001876 2022-05-10 BIENNIAL STATEMENT 2022-01-01
200925002005 2020-09-25 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
200819060422 2020-08-19 BIENNIAL STATEMENT 2020-01-01
180116006227 2018-01-16 BIENNIAL STATEMENT 2018-01-01
170526006041 2017-05-26 BIENNIAL STATEMENT 2016-01-01
140227002520 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120109000654 2012-01-09 CERTIFICATE OF INCORPORATION 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367658406 2021-02-03 0202 PPS 5 W 32nd St, New York, NY, 10001-3801
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 918000
Loan Approval Amount (current) 918000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-3801
Project Congressional District NY-12
Number of Employees 103
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 930097.48
Forgiveness Paid Date 2022-06-09
7813107108 2020-04-14 0202 PPP 5 W 32nd Street, NEW YORK, NY, 10001-3801
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674700
Loan Approval Amount (current) 674700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-3801
Project Congressional District NY-12
Number of Employees 98
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 683702.16
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State