Search icon

DOOSUNG NY INC

Company Details

Name: DOOSUNG NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2017 (8 years ago)
Entity Number: 5067395
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 56 EAST 125TH STREET, NEW YORK, NY, United States, 10035
Principal Address: 56 East 125th St., New York, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 EAST 125TH STREET, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
YONG KWON PARK Chief Executive Officer 56 EAST 125TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 56 EAST 125TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-12 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-12 2025-01-14 Address 56 EAST 125TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003748 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230131002872 2023-01-31 BIENNIAL STATEMENT 2023-01-01
211215002185 2021-12-15 BIENNIAL STATEMENT 2021-12-15
170112010449 2017-01-12 CERTIFICATE OF INCORPORATION 2017-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 56 E 125TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861478400 2021-02-05 0202 PPS 56 E 125th St, New York, NY, 10035-1602
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25095.83
Loan Approval Amount (current) 25095.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10035-1602
Project Congressional District NY-13
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25302.1
Forgiveness Paid Date 2021-12-14
5574317202 2020-04-27 0202 PPP 56 E 125th street, NEW YORK, NY, 10035-1602
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23850
Loan Approval Amount (current) 23850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10035-1602
Project Congressional District NY-13
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24099.61
Forgiveness Paid Date 2021-05-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State