Search icon

FTG COMPANY USA, INC.

Company Details

Name: FTG COMPANY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558535
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 WEST17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 37 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNBONG LEE Chief Executive Officer 37 WEST 17TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST17TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140246 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 341 W BROADWAY, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2020-09-17 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2014-04-08 2020-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-08 2014-12-12 Address 225 BROADWAY, SUITE 3005, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429000610 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200917000414 2020-09-17 CERTIFICATE OF AMENDMENT 2020-09-17
200428060216 2020-04-28 BIENNIAL STATEMENT 2020-04-01
141212000197 2014-12-12 CERTIFICATE OF CHANGE 2014-12-12
140408010165 2014-04-08 CERTIFICATE OF INCORPORATION 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159648603 2021-03-20 0202 PPS 37 W 17th St, New York, NY, 10011-5503
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447702
Loan Approval Amount (current) 447702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5503
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451663.86
Forgiveness Paid Date 2022-02-14
5364627105 2020-04-13 0202 PPP 37 W 17th St., NEW YORK, NY, 10011-5501
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332400
Loan Approval Amount (current) 332400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-5501
Project Congressional District NY-10
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337856.9
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State