Search icon

SEOUL ALUMINUM INC

Company Details

Name: SEOUL ALUMINUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4935212
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 60-01 27TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEOUL ALUMINUM INC DOS Process Agent 60-01 27TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
IN HAN SONG Chief Executive Officer 60-01 27TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-10-14 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-08 Address 60-01 27TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-01-08 Address 60-01 27TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2020-04-06 2024-01-08 Address 60-01 27TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2018-04-25 2020-04-06 Address 214-10A 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2018-04-25 2020-04-06 Address 214-10A 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2018-04-25 2020-04-06 Address 214-10A 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2016-04-22 2018-04-25 Address 94-28 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000569 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200406061599 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180425006114 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160422010247 2016-04-22 CERTIFICATE OF INCORPORATION 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287948403 2021-02-08 0202 PPS 60-01 27th Ave, Woodside, NY, 11377
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 6
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60994.35
Forgiveness Paid Date 2021-08-13
9624587210 2020-04-28 0202 PPP 6001 27th Ave, WOODSIDE, NY, 11377
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61215.53
Forgiveness Paid Date 2021-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State