Search icon

KHC SUBWAY CORP.

Company Details

Name: KHC SUBWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2013 (12 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 4371897
ZIP code: 10982
County: Rockland
Place of Formation: New York
Address: 296 ROUTE 59, TALLMAN, NY, United States, 10982
Principal Address: 125 THIRD STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHC SUBWAY CORP. DOS Process Agent 296 ROUTE 59, TALLMAN, NY, United States, 10982

Chief Executive Officer

Name Role Address
HANSIK CHOI Chief Executive Officer 296 ROUTE 59, TALLMAN, NY, United States, 10982

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 296 ROUTE 59, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-01-19 Address 296 ROUTE 59, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 296 ROUTE 59, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-01-19 Address 296 ROUTE 59, TALLMAN, NY, 10982, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000165 2023-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-26
230508003717 2023-05-08 BIENNIAL STATEMENT 2023-03-01
210323060509 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190502061177 2019-05-02 BIENNIAL STATEMENT 2019-03-01
170510006280 2017-05-10 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
23625.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
18823.00
Total Face Value Of Loan:
18823.00
Date:
2020-05-06
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:
13445.00
Total Face Value Of Loan:
13445.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18823
Current Approval Amount:
18823
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18959.47
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13445
Current Approval Amount:
13445
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13536.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State