Search icon

LIE SANG BONG NEW YORK, LTD.

Company Details

Name: LIE SANG BONG NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2014 (11 years ago)
Date of dissolution: 25 Apr 2024
Entity Number: 4605918
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 30 GANSEVOORT STREET., 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
LIE SANG BONG NEW YORK, LTD. DOS Process Agent 30 GANSEVOORT STREET., NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
NA NA LEE Chief Executive Officer 30 GANSEVOORT STREET., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2017-07-06 2024-05-06 Address 30 GANSEVOORT STREET., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-07-06 2024-05-06 Address 30 GANSEVOORT STREET., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-07-14 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-14 2017-07-06 Address 425 WEST 53RD STREET, SUITE 402, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002472 2024-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-25
201102062441 2020-11-02 BIENNIAL STATEMENT 2020-07-01
180703007538 2018-07-03 BIENNIAL STATEMENT 2018-07-01
170706006765 2017-07-06 BIENNIAL STATEMENT 2016-07-01
140714010215 2014-07-14 CERTIFICATE OF INCORPORATION 2014-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-12 No data 30 GANSEVOORT 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
5199138603 2021-03-20 0202 PPS 22 Warren St Apt 3, New York, NY, 10007-2237
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) 15900
Loan Approval Amount (current) 15900
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 New York, NEW YORK, NY, 10007-2237
Project Congressional District NY-10
Number of Employees 2
NAICS code 448120
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 15984.84
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State