Search icon

RYOO GIN LLC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 2358 TIEBOUT AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-22 No data 2358 TIEBOUT AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data 2358 TIEBOUT AVE, Bronx, BRONX, NY, 10458 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 2358 TIEBOUT AVE, Bronx, BRONX, NY, 10458 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804228409 2021-02-09 0202 PPP 2356 Tiebout Ave # 58, Bronx, NY, 10458-7302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7512
Loan Approval Amount (current) 7512
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-7302
Project Congressional District NY-13
Number of Employees 1
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7578.05
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State