Search icon

BAIK SONG CORP.

Company Details

Name: BAIK SONG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2012 (13 years ago)
Entity Number: 4217358
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 482 GREENWICH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-406-3702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEOUNG OCK SONG Chief Executive Officer 482 GREENWICH ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BAIK SONG CORP. DOS Process Agent 482 GREENWICH ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2063225-DCA Inactive Business 2017-12-13 No data
1437361-DCA Inactive Business 2012-07-14 2017-12-31

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 482 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-03-27 2024-07-29 Address 482 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-03-27 2024-07-29 Address 482 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-07-23 2018-03-27 Address 370 1/2 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-07-23 2018-03-27 Address 370 1/2 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-03-15 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-15 2018-03-27 Address 370 1/2 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003556 2024-07-29 BIENNIAL STATEMENT 2024-07-29
180327006358 2018-03-27 BIENNIAL STATEMENT 2018-03-01
140723002133 2014-07-23 BIENNIAL STATEMENT 2014-03-01
120315000510 2012-03-15 CERTIFICATE OF INCORPORATION 2012-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-19 No data 482 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-07 No data 482 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 482 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 482 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 482 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-27 No data 482 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 370 1/2 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-02 No data 370 1/2 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538862 SCALE02 INVOICED 2022-10-19 40 SCALE TO 661 LBS
3316256 SCALE02 INVOICED 2021-04-07 40 SCALE TO 661 LBS
3107444 RENEWAL INVOICED 2019-10-28 340 Laundries License Renewal Fee
3021963 LL VIO INVOICED 2019-04-24 250 LL - License Violation
2729921 CL VIO CREDITED 2018-01-17 375 CL - Consumer Law Violation
2729922 CL VIO INVOICED 2018-01-17 375 CL - Consumer Law Violation
2724039 CL VIO CREDITED 2018-01-02 550 CL - Consumer Law Violation
2698551 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698550 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2630834 SCALE02 INVOICED 2017-06-26 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-12 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2017-12-20 Settlement (Pre-Hearing) FAILED TO POST PRICE LIST 1 1 No data No data
2017-12-20 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-01-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-01-27 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746357209 2020-04-28 0202 PPP 482 GREENWICH ST UNIT COM&CF, NEW YORK, NY, 10013-1474
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86407
Loan Approval Amount (current) 86407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-1474
Project Congressional District NY-10
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87280.54
Forgiveness Paid Date 2021-05-12
4145948403 2021-02-06 0202 PPS 482 Greenwich St, New York, NY, 10013-1474
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104350
Loan Approval Amount (current) 104350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10013-1474
Project Congressional District NY-10
Number of Employees 31
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104941.79
Forgiveness Paid Date 2021-09-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State