Search icon

MODEL HOUSE INTERNATIONAL, INC.

Company Details

Name: MODEL HOUSE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2014 (11 years ago)
Entity Number: 4563054
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 318 BLEECKER ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUNG HWA KIM DOS Process Agent 318 BLEECKER ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JUNG HWA KIM Chief Executive Officer 318 BLEECKER ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 318 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-04-24 2024-04-01 Address 318 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2018-05-16 2024-04-01 Address 318 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-07-28 2018-05-16 Address 7 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2016-07-28 2018-05-16 Address 7 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-07-28 2020-04-24 Address 1214 W COMMONWEALTH AVE, FULLERTON, CA, 92833, USA (Type of address: Service of Process)
2014-04-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-16 2016-07-28 Address 8857 ALEXANDER ROAD SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039923 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220427002259 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200424060440 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180516006429 2018-05-16 BIENNIAL STATEMENT 2018-04-01
160728006116 2016-07-28 BIENNIAL STATEMENT 2016-04-01
140416010209 2014-04-16 CERTIFICATE OF INCORPORATION 2014-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-09 No data 318 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906248308 2021-01-22 0202 PPS 318 Bleecker St, New York, NY, 10014-3428
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42232.5
Loan Approval Amount (current) 42232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5564
Servicing Lender Name GBC International Bank
Servicing Lender Address 333 S Grand Ave Suite 3500, LOS ANGELES, CA, 90071
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, 10014-3428
Project Congressional District NY-10
Number of Employees 12
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5564
Originating Lender Name GBC International Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42734.66
Forgiveness Paid Date 2022-04-12
8867307207 2020-04-28 0202 PPP 318 BLEECKER ST, NEW YORK, NY, 10014-3428
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42232
Loan Approval Amount (current) 42232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5564
Servicing Lender Name GBC International Bank
Servicing Lender Address 333 S Grand Ave Suite 3500, LOS ANGELES, CA, 90071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-3428
Project Congressional District NY-10
Number of Employees 12
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5564
Originating Lender Name GBC International Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42716.8
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State