Search icon

670 FULTON ST. CORP.

Company Details

Name: 670 FULTON ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462464
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 670 FULTON ST., BROOKLYN, NY, United States, 11217
Principal Address: 670 FULTON ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 FULTON ST., BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MYUNG S SHIN Chief Executive Officer 670 FULTON ST, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date End date Address
AEB-23-00726 Appearance Enhancement Business License 2023-04-13 2027-04-13 7502 RIDGE BLE C10, BROOKLYN, NY, 11209
AEB-23-00726 DOSAEBUSINESS 2023-04-13 2027-04-13 7502 RIDGE BLE C10, BROOKLYN, NY, 11209

History

Start date End date Type Value
2018-12-20 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-20 2023-11-13 Address 670 FULTON ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113002736 2023-11-13 BIENNIAL STATEMENT 2022-12-01
181220010321 2018-12-20 CERTIFICATE OF INCORPORATION 2018-12-20

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
5312.00
Total Face Value Of Loan:
5312.00
Date:
2020-06-24
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:
5312.00
Total Face Value Of Loan:
5312.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312
Current Approval Amount:
5312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5360.03
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312
Current Approval Amount:
5312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5350.57

Date of last update: 23 Mar 2025

Sources: New York Secretary of State