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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26600.00
Total Face Value Of Loan:
26600.00
Date:
2020-06-30
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26869.64
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12094.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State