Search icon

BBDOTQUSA KTOWN INC.

Company Details

Name: BBDOTQUSA KTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874044
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 25 WEST 32ND STREET, NEW YORK, NY, United States, 10001
Principal Address: 25 W 32ND ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID YONG JUN KIM Agent 25 WEST 32ND STREET, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
HYONG B KIM DOS Process Agent 25 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HYONG B KIM Chief Executive Officer 2134 N. CENTRAL ROAD, FORT LEE, NJ, United States, 07024

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127977 Alcohol sale 2023-09-07 2023-09-07 2025-08-31 25 W 32ND ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 2134 N. CENTRAL ROAD, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 450000, Par value: 0.88888
2024-12-10 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 1
2019-06-13 2024-12-10 Address 2134 N. CENTRAL ROAD, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2019-06-13 2024-12-10 Address 25 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004904 2024-12-10 BIENNIAL STATEMENT 2024-12-10
220525000693 2022-05-25 BIENNIAL STATEMENT 2022-01-01
190613060123 2019-06-13 BIENNIAL STATEMENT 2018-01-01
161020000286 2016-10-20 CERTIFICATE OF CORRECTION 2016-10-20
161013000155 2016-10-13 CERTIFICATE OF CORRECTION 2016-10-13

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1858518.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
1944.00
Total Face Value Of Loan:
393100.00
Date:
2016-06-21
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:
850000.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State