Search icon

IBUL HOUSE CORP.

Company Details

Name: IBUL HOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2012 (13 years ago)
Entity Number: 4284081
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 164-08 NORTHERN BLVD., FLUSHING, NY, United States, 11358
Principal Address: 164-08 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL C PARK Chief Executive Officer 164-08 NORTHERN BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
IBUL HOUSE CORP. DOS Process Agent 164-08 NORTHERN BLVD., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2018-06-08 2020-08-10 Address 164-08 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-08-15 2018-06-08 Address 29-30 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060269 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802006597 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180608006178 2018-06-08 BIENNIAL STATEMENT 2016-08-01
120815000899 2012-08-15 CERTIFICATE OF INCORPORATION 2012-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-24 No data 16408 NORTHERN BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 2930 UNION ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 2930 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2825598007 2020-06-24 0202 PPP 164-08 Northern Blvd, FLUSHING, NY, 11358-1600
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4184
Loan Approval Amount (current) 4184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-1600
Project Congressional District NY-06
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4219.56
Forgiveness Paid Date 2021-05-10
3273168307 2021-01-21 0202 PPS 16408 Northern Blvd, Flushing, NY, 11358-2647
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4184
Loan Approval Amount (current) 4184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2647
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4214.92
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State