Search icon

LEE & SONG INC.

Company Details

Name: LEE & SONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5344815
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 134 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-792-0683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE & SONG INC. DOS Process Agent 134 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DAE OK SONG Chief Executive Officer 134 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-120229 No data Alcohol sale 2021-09-17 2021-09-17 2024-11-30 134 WESTCHESTER SQ, BRONX, New York, 10461 Grocery Store
2100871-2-DCA Active Business 2021-08-17 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-06-03 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 134 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-06-03 Address 134 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2018-05-21 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-21 2024-06-03 Address 134 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006742 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220503003244 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200515060430 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180522000639 2018-05-22 CERTIFICATE OF CORRECTION 2018-05-22
180521010117 2018-05-21 CERTIFICATE OF INCORPORATION 2018-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-17 No data 134 WESTCHESTER SQ, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-21 No data 134 WESTCHESTER SQ, Bronx, BRONX, NY, 10461 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-08 No data 134 WESTCHESTER SQ, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-28 No data 134 WESTCHESTER SQ, Bronx, BRONX, NY, 10461 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-06 No data 134 WESTCHESTER SQ, Bronx, BRONX, NY, 10461 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
3554755 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3359466 LICENSE INVOICED 2021-08-11 150 Tobacco Retail Dealer License Fee
3160630 CL VIO CREDITED 2020-02-20 175 CL - Consumer Law Violation
3077594 PROCESSING INVOICED 2019-08-29 50 License Processing Fee
3077593 DCA-SUS CREDITED 2019-08-29 100 Suspense Account
3076519 LICENSE CREDITED 2019-08-26 150 Tobacco Retail Dealer License Fee
1914472 LICENSE CREDITED 2014-12-15 200 General Vendor Application Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256228308 2021-01-28 0202 PPS 134 Westchester Sq, Bronx, NY, 10461-3516
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3516
Project Congressional District NY-14
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6549.51
Forgiveness Paid Date 2021-11-08
8106517206 2020-04-28 0202 PPP 134 Westchester Square, BRONX, NY, 10461-3516
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10461-3516
Project Congressional District NY-14
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6545.05
Forgiveness Paid Date 2021-01-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State