Search icon

GOMSY II INC.

Company Details

Name: GOMSY II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2012 (13 years ago)
Date of dissolution: 25 Jul 2022
Entity Number: 4281296
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 238 THIRD AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 238 3RD AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN YOUNG PARK DOS Process Agent 238 THIRD AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SUN YOUNG PARK Chief Executive Officer 238 3RD AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-08-05 2022-12-31 Address 238 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-08-07 2022-12-31 Address 238 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-08-05 Address 238 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-08-09 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-09 2014-08-07 Address 238 THIRD AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221231000213 2022-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-25
200805061149 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180802007199 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160805006208 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140807007140 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120809000343 2012-08-09 CERTIFICATE OF INCORPORATION 2012-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-20 No data 238 3RD AVE, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-23 No data 238 3RD AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 238 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 238 3RD AVE, Manhattan, NEW YORK, NY, 10003 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
3140192 OL VIO INVOICED 2020-01-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801067702 2020-05-01 0202 PPP 238 3RD AVE, NEW YORK, NY, 10003
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17285
Loan Approval Amount (current) 13285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13398.92
Forgiveness Paid Date 2021-03-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State