Search icon

SGD TOFU HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGD TOFU HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2015 (10 years ago)
Entity Number: 4832432
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-06 41ST AVENUE, FLUSHING, NY, United States, 11355
Principal Address: 149-06 41ST AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SGD TOFU HOUSE, INC. DOS Process Agent 149-06 41ST AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
JAEYEON KIM Chief Executive Officer 149-06 41ST AVE, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101022 Alcohol sale 2022-12-27 2022-12-27 2024-11-30 149-06 41ST AVE, FLUSHING, New York, 11355 Restaurant

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 149-06 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-10-03 Address 149-06 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-10-03 Address 149-06 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2015-10-09 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003000790 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230927000774 2023-09-27 BIENNIAL STATEMENT 2021-10-01
151009010237 2015-10-09 CERTIFICATE OF INCORPORATION 2015-10-09

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
118362.14
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
23600.00
Total Face Value Of Loan:
23600.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
16410.00
Total Face Value Of Loan:
16410.00
Date:
2019-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16410
Current Approval Amount:
16410
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16619.96
Date Approved:
2021-01-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
23600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23861.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State