Search icon

CHUNG CHUN SOON DAE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUNG CHUN SOON DAE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2012 (13 years ago)
Entity Number: 4326364
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 4534 BELL BLVD, 2FL, BAYSIDE, NY, United States, 11361
Principal Address: 156-03 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE, KANG WON Chief Executive Officer 156-03 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
CHUNG CHUN SOON DAE INC. DOS Process Agent 4534 BELL BLVD, 2FL, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140652 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 156 03 NORTHERN BLVD, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 156-03 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-05-06 Address 4534 BELL BLVD, 2FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2014-11-24 2025-05-06 Address 156-03 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-11-30 2020-11-02 Address 156-03 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-11-30 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506002118 2025-05-06 BIENNIAL STATEMENT 2025-05-06
201102061375 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141124006237 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121130000370 2012-11-30 CERTIFICATE OF INCORPORATION 2012-11-30

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
37800.00
Total Face Value Of Loan:
37800.00
Date:
2020-04-30
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:
25272.92
Total Face Value Of Loan:
25272.92
Date:
2013-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,272.92
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,272.92
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,568.47
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $18,954.69
Rent: $6,318.23
Jobs Reported:
6
Initial Approval Amount:
$37,800
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,261.88
Servicing Lender:
New Millennium Bank
Use of Proceeds:
Payroll: $37,795
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2016-06-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALBERTO RIVAS TOBIAS
Party Role:
Plaintiff
Party Name:
CHUNG CHUN SOON DAE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State