Search icon

SEOUL METAL AND GLASS INC

Company Details

Name: SEOUL METAL AND GLASS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4935214
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 26-58 BOROUGH PLACE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG SOOK CHA Chief Executive Officer 26-58 BOROUGH PLACE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
SEOUL METAL AND GLASS INC DOS Process Agent 26-58 BOROUGH PLACE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-12-06 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-17 Address 26-58 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240117002492 2024-01-17 BIENNIAL STATEMENT 2024-01-17
200406061561 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180425006127 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160422010248 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
1579718310 2021-01-19 0202 PPS 2658 Borough Pl, Woodside, NY, 11377-7816
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
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 N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7816
Project Congressional District NY-14
Number of Employees 7
NAICS code 238150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69875.11
Forgiveness Paid Date 2021-08-13
9724197208 2020-04-28 0202 PPP 2658 Borough Pl, WOODSIDE, NY, 11377-7816
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) 69500
Loan Approval Amount (current) 69500
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 N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-7816
Project Congressional District NY-14
Number of Employees 8
NAICS code 444190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70090.27
Forgiveness Paid Date 2021-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State