Search icon

WORKMATE CORP

Company Details

Name: WORKMATE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271387
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 222 CALYER ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORKMATE CORP DOS Process Agent 222 CALYER ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JUNWOO KIM Chief Executive Officer 222 CALYER ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2018-08-03 2020-08-17 Address 222 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2016-07-19 2018-08-03 Address 771 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2016-07-19 2018-08-03 Address 771 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-07-22 2016-07-19 Address 222 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2012-07-16 2016-07-19 Address 222 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060456 2020-08-17 BIENNIAL STATEMENT 2020-07-01
180803006457 2018-08-03 BIENNIAL STATEMENT 2018-07-01
160719006488 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140722006120 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120716001008 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196723 OL VIO INVOICED 2020-08-03 185 OL - Other Violation
2580236 CL VIO CREDITED 2017-03-24 175 CL - Consumer Law Violation
174387 CL VIO INVOICED 2012-01-26 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-20 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 No data No data 4
2020-04-20 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2017-03-07 No data BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19166.00
Total Face Value Of Loan:
19166.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19166
Current Approval Amount:
19166
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19268.75

Date of last update: 26 Mar 2025

Sources: New York Secretary of State