Search icon

POKEBAB INC.

Company Details

Name: POKEBAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2016 (8 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 5053147
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 209 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PB79YSSJM6P3 2022-07-04 209 BEDFORD AVENUE, BROOKLYN, NY, 11211, 4228, USA 209 BEDFORD AVENUE, BROOKLYN, NY, 11211, 4228, USA

Business Information

URL pokebabinc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-04-05
Entity Start Date 2016-12-15
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEJEONG JANG
Role PRESIDENT
Address 209 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name SEJEONG JANG
Role PRESIDENT
Address 209 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-11-11 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2024-02-06 Address 209 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004917 2024-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-25
161215010023 2016-12-15 CERTIFICATE OF INCORPORATION 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7271398801 2021-04-21 0202 PPS 209 Bedford Ave, Brooklyn, NY, 11211-4228
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41055
Loan Approval Amount (current) 41055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4228
Project Congressional District NY-07
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41414.93
Forgiveness Paid Date 2022-03-10
2996088306 2021-01-21 0202 PPP 209 Bedford Ave, Brooklyn, NY, 11211-3236
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29325
Loan Approval Amount (current) 29325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3236
Project Congressional District NY-07
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29434.27
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State