Search icon

RYOO GIN LLC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYOO GIN LLC.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2015 (10 years ago)
Entity Number: 4832603
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2356-58 TIEBOUT AVENUE, BRONX, NY, United States, 10458

Contact Details

Phone +1 347-284-3137

DOS Process Agent

Name Role Address
GIN SAHNG RYOO DOS Process Agent 2356-58 TIEBOUT AVENUE, BRONX, NY, United States, 10458

Agent

Name Role Address
GIN SAHNG RYOO Agent 2356-58 TIEBOUT AVENUE, BRONX, NY, 10458

Licenses

Number Status Type Date End date
2063384-DCA Inactive Business 2017-12-15 No data
2032222-DCA Inactive Business 2016-01-06 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
200110060521 2020-01-10 BIENNIAL STATEMENT 2019-10-01
190923060092 2019-09-23 BIENNIAL STATEMENT 2017-10-01
151009010358 2015-10-09 ARTICLES OF ORGANIZATION 2015-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536605 SCALE02 INVOICED 2022-10-13 40 SCALE TO 661 LBS
3287141 LL VIO CREDITED 2021-01-25 500 LL - License Violation
3287142 CL VIO CREDITED 2021-01-25 175 CL - Consumer Law Violation
3286669 SCALE02 INVOICED 2021-01-22 40 SCALE TO 661 LBS
3117388 RENEWAL0 INVOICED 2019-11-19 340 Laundries License Renewal Fee
2698577 LICENSE0 CREDITED 2017-11-22 85 Laundries License Fee
2698578 BLUEDOT0 INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2664368 SCALE02 INVOICED 2017-09-11 40 SCALE TO 661 LBS
2240302 BLUEDOT INVOICED 2015-12-23 340 Laundry License Blue Dot Fee
2240301 LICENSE INVOICED 2015-12-23 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-01-22 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2021-01-22 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
7512.00
Total Face Value Of Loan:
7512.00
Date:
2020-06-11
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:
80200.00
Total Face Value Of Loan:
80200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,512
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,512
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,578.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,510
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State