Search icon

TAIKAI INC.

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
2015-06-03 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-12 No data 427 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256988503 2021-03-09 0202 PPS 427 Amsterdam Ave, New York, NY, 10024-5813
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750242
Loan Approval Amount (current) 750242
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, 10024-5813
Project Congressional District NY-12
Number of Employees 59
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 759534.58
Forgiveness Paid Date 2022-06-09
1741077703 2020-05-01 0202 PPP 427 AMSTERDAM AVE, NEW YORK, NY, 10024
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 654742
Loan Approval Amount (current) 654742
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, 10024-0002
Project Congressional District NY-12
Number of Employees 500
NAICS code 999990
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 663279.47
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State