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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
72200.00
Total Face Value Of Loan:
72200.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
53800.00
Total Face Value Of Loan:
53800.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72200
Current Approval Amount:
72200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72688.59
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53800
Current Approval Amount:
53800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54566.47

Date of last update: 24 Mar 2025

Sources: New York Secretary of State