Search icon

GUM GANG INC.

Company Details

Name: GUM GANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248959
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 16 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUM GANG INC. DOS Process Agent 16 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANDRA YOO Chief Executive Officer 16 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103452 Alcohol sale 2024-04-01 2024-04-01 2026-03-31 16 20 W 48TH ST, NEW YORK, NY, 10020 Restaurant

History

Start date End date Type Value
2024-06-06 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Address 16 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 325 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-06-06 Address 16 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-08-11 2024-06-06 Address 325 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-06-06 Address 16 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 16 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-11 Address 325 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-05-07 2023-08-11 Address 325 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606000387 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230811003058 2023-08-11 BIENNIAL STATEMENT 2022-05-01
140507006871 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120523000620 2012-05-23 CERTIFICATE OF CHANGE 2012-05-23
120522000867 2012-05-22 CERTIFICATE OF INCORPORATION 2012-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-28 No data 16 W 48TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-18 No data 16 W 48TH ST, Manhattan, NEW YORK, NY, 10036 Pass 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
1871154 SCALE-01 INVOICED 2014-11-03 20 SCALE TO 33 LBS
1788662 SCALE-01 INVOICED 2014-09-24 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5010738102 2020-07-17 0202 PPP 16 WEST 48TH ST, NEW YORK, NY, 10020
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
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, 10020-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18935.98
Forgiveness Paid Date 2021-04-14
8399028309 2021-01-29 0202 PPS 16 W 48th St, New York, NY, 10036-1801
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
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, 10036-1801
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26585.34
Forgiveness Paid Date 2022-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State