Search icon

KARERICE CORP

Company Details

Name: KARERICE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Entity Number: 4968993
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2 WEST 32ND STREET, NEW YORK, NY, United States, 10001
Principal Address: 2 W 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DONNA DONGRYUNG KANG Chief Executive Officer 2 W 32ND ST, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-21-121652 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 2 W 32ND ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 2 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-16 2024-06-11 Address 2 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-27 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-27 2024-06-11 Address 2 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611000543 2024-06-11 BIENNIAL STATEMENT 2024-06-11
221229001991 2022-12-29 BIENNIAL STATEMENT 2022-06-01
200316060127 2020-03-16 BIENNIAL STATEMENT 2018-06-01
160627010042 2016-06-27 CERTIFICATE OF INCORPORATION 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923988301 2021-01-30 0202 PPS 2 W 32nd St, New York, NY, 10001-3809
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3809
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72688.59
Forgiveness Paid Date 2021-10-06
6063627204 2020-04-27 0202 PPP 2 w 32ND ST, NEW YORK, NY, 10001-3809
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-3809
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54566.47
Forgiveness Paid Date 2021-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State