Search icon

THE KOREA DAILY NEW YORK, CORP.

Company Details

Name: THE KOREA DAILY NEW YORK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354245
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-27 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE KOREA DAILY NEW YORK CORP. 401(K) PLAN 2023 830798367 2024-07-12 THE KOREA DAILY NEW YORK CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 511110
Sponsor’s telephone number 7183617700
Plan sponsor’s address 43-31 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JEONG SHIN YOON
THE KOREA DAILY NEW YORK CORP. 401(K) PLAN 2022 830798367 2023-07-28 THE KOREA DAILY NEW YORK CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 511110
Sponsor’s telephone number 7183617700
Plan sponsor’s address 43-31 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JEONG SHIN YOON
THE KOREA DAILY NEW YORK CORP. 401(K) PLAN 2021 830798367 2022-09-16 THE KOREA DAILY NEW YORK CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 511110
Sponsor’s telephone number 7183617700
Plan sponsor’s address 43-31 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing JEONG SHIN YOON
THE KOREA DAILY NEW YORK, CORP 401(K) PLAN 2020 830798367 2021-07-13 THE KOREA DAILY NEW YORK, CORP. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 511110
Sponsor’s telephone number 7183617700
Plan sponsor’s address 43-31 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JEONG SHIN YOON
THE KOREA DAILY NEW YORK, CORP 401(K) PLAN 2019 830798367 2020-07-10 THE KOREA DAILY NEW YORK, CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 511110
Sponsor’s telephone number 7183617700
Plan sponsor’s address 43-31 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing JEONG SHIN YOON
THE KOREA DAILY NEW YORK, CORP 401(K) PLAN 2018 830798367 2019-07-31 THE KOREA DAILY NEW YORK, CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 511110
Sponsor’s telephone number 7183617700
Plan sponsor’s address 43-31 36TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JEONG SHIN YOON

DOS Process Agent

Name Role Address
THE KOREA DAILY NEW YORK, CORP. DOS Process Agent 43-27 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JEONG SHIN YOON Chief Executive Officer 43-31 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 43-27 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 43-31 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-06-06 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-06 2024-06-03 Address 43-31 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001704 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220624002587 2022-06-24 BIENNIAL STATEMENT 2022-06-01
180606010276 2018-06-06 CERTIFICATE OF INCORPORATION 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8105097100 2020-04-15 0202 PPP 4331 36TH, LONG ISLAND CITY, NY, 11101-1703
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335500
Loan Approval Amount (current) 323700
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1703
Project Congressional District NY-07
Number of Employees 22
NAICS code 511110
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 328285.01
Forgiveness Paid Date 2021-09-21
6535748309 2021-01-27 0202 PPS 4331 36th St, Long Island City, NY, 11101-1703
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323700
Loan Approval Amount (current) 323700
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 Long Island City, QUEENS, NY, 11101-1703
Project Congressional District NY-07
Number of Employees 23
NAICS code 511110
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 327256.27
Forgiveness Paid Date 2022-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State