Search icon

NEW SANSOOKAPSAN NY, INC.

Company Details

Name: NEW SANSOOKAPSAN NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189812
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-13 UNION STREET, FLUSHING, NY, United States, 11354
Principal Address: 38-13 UNION STREET, 38-13 UNION STREET, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW SANSOOKAPSAN NY, INC. DOS Process Agent 38-13 UNION STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JUNG SOON LEE Chief Executive Officer 38-13 UNION STREET, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101828 Alcohol sale 2024-01-08 2024-01-08 2025-12-31 38-13 UNION ST, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 38-13 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-08-21 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-21 2023-08-02 Address 38-13 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000748 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210811001472 2021-08-11 BIENNIAL STATEMENT 2021-08-11
170821010404 2017-08-21 CERTIFICATE OF INCORPORATION 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760708010 2020-06-30 0202 PPP 3813 UNION ST, FLUSHING, NY, 11354-5522
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5522
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12094.68
Forgiveness Paid Date 2021-04-23
1569438305 2021-01-19 0202 PPS 3813 Union St, Flushing, NY, 11354-5522
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5522
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26869.64
Forgiveness Paid Date 2022-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State