Search icon

TAIKAI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAIKAI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768429
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 330 SPRING STREET #11B, NEW YORK, NY, United States, 10013
Principal Address: 427 Amsterdam Avenue, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KWANG-HO LEE DOS Process Agent 330 SPRING STREET #11B, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KWANGHO LEE Chief Executive Officer 427 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-138649 No data Alcohol sale 2023-09-22 2023-09-22 2025-09-30 427 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
2028372-DCA Inactive Business 2015-09-15 No data 2021-12-15 No data No data

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 427 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-03 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-03 2025-04-08 Address 330 SPRING STREET #11B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408003295 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230105003139 2023-01-05 BIENNIAL STATEMENT 2021-06-01
150603000293 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3184150 DCA-SUS CREDITED 2020-06-24 7653.509765625 Suspense Account
3175561 SWC-CIN-INT CREDITED 2020-04-10 468.6600036621094 Sidewalk Cafe Interest for Consent Fee
3165437 SWC-CON-ONL CREDITED 2020-03-03 7184.85009765625 Sidewalk Cafe Consent Fee
3118271 RENEWAL INVOICED 2019-11-21 510 Two-Year License Fee
3118272 SWC-CON INVOICED 2019-11-21 445 Petition For Revocable Consent Fee
2998814 SWC-CON-ONL INVOICED 2019-03-06 7023.31005859375 Sidewalk Cafe Consent Fee
2753453 SWC-CON-ONL INVOICED 2018-03-01 6892.35986328125 Sidewalk Cafe Consent Fee
2704025 RENEWAL INVOICED 2017-12-01 510 Two-Year License Fee
2704046 SWC-CON CREDITED 2017-12-01 445 Petition For Revocable Consent Fee
2611941 LL VIO INVOICED 2017-05-15 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-12 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
750242.00
Total Face Value Of Loan:
750242.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
654742.00
Total Face Value Of Loan:
654742.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$654,742
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$654,742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$663,279.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $523,794
Utilities: $10,948
Rent: $120,000
Jobs Reported:
59
Initial Approval Amount:
$750,242
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$750,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$759,534.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $750,240
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2025-02-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TORIBIO ESTEBAN,
Party Role:
Plaintiff
Party Name:
TAIKAI INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State