Search icon

SHIN JUNG RESTAURANT, INC.

Company Details

Name: SHIN JUNG RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2012 (13 years ago)
Date of dissolution: 04 Mar 2020
Entity Number: 4305753
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 160-13 NORTHERN BLVD., FLUSHING, NY, United States, 11358
Principal Address: 160-13 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-13 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
HAK SHIK SHIN Chief Executive Officer 219-05 36TH AVE., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2014-10-24 2016-10-11 Address 219-05 36TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304000709 2020-03-04 CERTIFICATE OF DISSOLUTION 2020-03-04
161011006146 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141024006416 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121009000781 2012-10-09 CERTIFICATE OF INCORPORATION 2012-10-09

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
10175.00
Total Face Value Of Loan:
10175.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10175
Current Approval Amount:
10175
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10246.09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State