Search icon

LITTLE DOKEBI INC.

Company Details

Name: LITTLE DOKEBI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329476
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 GRAND STREET, BROOKLYN, NY, United States, 11211
Principal Address: 85 DRIGGS AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUL HO KIM Chief Executive Officer 199 GRAND STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140828 No data Alcohol sale 2023-09-11 2023-09-11 2025-09-30 85 DRIGGS AVE, BROOKLYN, New York, 11222 Restaurant
2006952-DCA Inactive Business 2014-04-25 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
141218006467 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121207000213 2012-12-07 CERTIFICATE OF INCORPORATION 2012-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-13 No data 85 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11222 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
3174460 SWC-CIN-INT CREDITED 2020-04-10 536.489990234375 Sidewalk Cafe Interest for Consent Fee
3165255 SWC-CON-ONL CREDITED 2020-03-03 8224.759765625 Sidewalk Cafe Consent Fee
2998647 SWC-CON-ONL INVOICED 2019-03-06 8039.83984375 Sidewalk Cafe Consent Fee
2937299 RENEWAL INVOICED 2018-11-30 510 Two-Year License Fee
2937300 SWC-CON CREDITED 2018-11-30 445 Petition For Revocable Consent Fee
2929491 SWC-CIN-INT INVOICED 2018-11-14 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773003 SWC-CIN-INT INVOICED 2018-04-10 514.6500244140625 Sidewalk Cafe Interest for Consent Fee
2753236 SWC-CON-ONL INVOICED 2018-03-01 7889.93994140625 Sidewalk Cafe Consent Fee
2590928 SWC-CIN-INT INVOICED 2017-04-15 504.05999755859375 Sidewalk Cafe Interest for Consent Fee
2556870 SWC-CON-ONL INVOICED 2017-02-21 7727.66015625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217207703 2020-05-01 0202 PPP 85 DRIGGS AVE, BROOKLYN, NY, 11222
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) 29657
Loan Approval Amount (current) 29657
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 60
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29919.38
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State