Search icon

REEHAK CORP.

Company Details

Name: REEHAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2014 (10 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 4676214
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 480 LENOX AVENUE, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONG SOO KIM DOS Process Agent 480 LENOX AVENUE, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2014-12-05 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-05 2023-06-05 Address 480 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004732 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
141205010153 2014-12-05 CERTIFICATE OF INCORPORATION 2014-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-15 No data 480 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 480 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2400262 SCALE-01 INVOICED 2016-08-22 60 SCALE TO 33 LBS
2081611 SCALE-01 INVOICED 2015-05-15 80 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341327204 2020-04-27 0202 PPP 480 LENOX AVENUE, NEW YORK, NY, 10037-2420
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47831
Loan Approval Amount (current) 47614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461279
Servicing Lender Name PromiseOne Bank
Servicing Lender Address 2385 Pleasant Hill Rd, DULUTH, GA, 30096-4323
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, 10037-2420
Project Congressional District NY-13
Number of Employees 8
NAICS code 445220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 461279
Originating Lender Name PromiseOne Bank
Originating Lender Address DULUTH, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48075.79
Forgiveness Paid Date 2021-04-21
6872578405 2021-02-11 0202 PPS 480 Malcolm X Blvd, New York, NY, 10037-2420
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66659.6
Loan Approval Amount (current) 66659.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461279
Servicing Lender Name PromiseOne Bank
Servicing Lender Address 2385 Pleasant Hill Rd, DULUTH, GA, 30096-4323
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, 10037-2420
Project Congressional District NY-13
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 461279
Originating Lender Name PromiseOne Bank
Originating Lender Address DULUTH, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67178.27
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State