Search icon

KOREAN BBQ GRILL INC

Company Details

Name: KOREAN BBQ GRILL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589125
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 496 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOREAN BBQ GRILL INC DOS Process Agent 496 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
KYUNG WON LEE Chief Executive Officer 496 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2014-06-09 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-09 2024-08-23 Address 496 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001866 2024-08-23 BIENNIAL STATEMENT 2024-08-23
140609010104 2014-06-09 CERTIFICATE OF INCORPORATION 2014-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-06 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-09-05 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-11-14 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-02-01 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-03-06 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-05-01 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-11-30 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-11-01 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-03-09 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2017-12-19 No data 496 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9843688310 2021-01-31 0202 PPS 496 Main St, New Rochelle, NY, 10801-6460
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20475
Loan Approval Amount (current) 20475
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6460
Project Congressional District NY-16
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20611.56
Forgiveness Paid Date 2021-10-06
2278187703 2020-05-01 0202 PPP 496 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14760.36
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State