Search icon

DOOSUNG NY INC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
25095.83
Total Face Value Of Loan:
25095.83
Date:
2020-05-20
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:
23850.00
Total Face Value Of Loan:
23850.00
Date:
2017-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23850
Current Approval Amount:
23850
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24099.61
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25095.83
Current Approval Amount:
25095.83
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25302.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State