Search icon

SONG BAIK CORP.

Company Details

Name: SONG BAIK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2017 (8 years ago)
Entity Number: 5198118
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 30 ANN STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-233-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 ANN STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date
2063587-DCA Inactive Business 2017-12-19

Filings

Filing Number Date Filed Type Effective Date
170907010147 2017-09-07 CERTIFICATE OF INCORPORATION 2017-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-15 No data 30 ANN ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 30 ANN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3308995 SCALE02 INVOICED 2021-03-15 40 SCALE TO 661 LBS
3107998 RENEWAL0 INVOICED 2019-10-29 340 Laundries License Renewal Fee
3043399 LL VIO INVOICED 2019-06-06 500 LL - License Violation
3012805 LL VIO CREDITED 2019-04-04 250 LL - License Violation
2703112 LICENSE0 INVOICED 2017-11-30 85 Laundries License Fee
2703113 BLUEDOT0 INVOICED 2017-11-30 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-25 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896978302 2021-01-30 0202 PPS 30 Ann St, New York, NY, 10038-2441
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28471
Loan Approval Amount (current) 28471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10038-2441
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28627.01
Forgiveness Paid Date 2021-08-25
1150287302 2020-04-28 0202 PPP 30 ANN ST, NEW YORK, NY, 10038-2411
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30277
Loan Approval Amount (current) 28471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-2411
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28759.61
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State