Search icon

LEE & PAI, INC.

Company Details

Name: LEE & PAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1982 (43 years ago)
Entity Number: 745046
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 324 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

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
LEE & PAI, INC. 2018 133102507 2019-11-07 LEE & PAI, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Signature of

Role Plan administrator
Date 2019-11-07
Name of individual signing LIANA PAI
LEE & PAI, INC. RETIREMENT PLAN 2018 133102507 2019-10-02 LEE & PAI, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing LIANA PAI
LEE & PAI, INC. RETIREMENT PLAN 2017 133102507 2018-06-06 LEE & PAI, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing LIANA PAI
LEE & PAI, INC. RETIREMENT PLAN 2016 133102507 2017-10-16 LEE & PAI, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing LIANA PAI
LEE & PAI, INC. RETIREMENT PLAN 2015 133102507 2016-10-13 LEE & PAI, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing LIANA PAI
LEE & PAI, INC. RETIREMENT PLAN 2014 133102507 2015-10-15 LEE & PAI, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LIANA PAI
LEE & PAI, INC. RETIREMENT PLAN 2013 133102507 2014-09-26 LEE & PAI, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing HYUNSOOK LEE
LEE & PAI, INC. RETIREMENT PLAN 2012 133102507 2013-09-26 LEE & PAI, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing HYUNSOOK LEE
LEE & PAI, INC. RETIREMENT PLAN 2011 133102507 2012-10-15 LEE & PAI, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Plan administrator’s name and address

Administrator’s EIN 133102507
Plan administrator’s name LEE & PAI, INC.
Plan administrator’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403
Administrator’s telephone number 2128738746

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing HYUNSOOK LEE
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing HYUNSOOK LEE
LEE & PAI, INC. RETIREMENT PLAN 2010 133102507 2011-10-10 LEE & PAI, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 448120
Sponsor’s telephone number 2128738746
Plan sponsor’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403

Plan administrator’s name and address

Administrator’s EIN 133102507
Plan administrator’s name LEE & PAI, INC.
Plan administrator’s address 324 COLUMBUS AVENUE, NEW YORK, NY, 100238403
Administrator’s telephone number 2128738746

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing HYUNSOOK LEE
Role Employer/plan sponsor
Date 2011-10-10
Name of individual signing HYUNSOOK LEE

Chief Executive Officer

Name Role Address
EUNSOOK PAI Chief Executive Officer 324 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1982-01-11 1993-06-01 Address 222 E. 93RD ST., APT. 36J, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002012 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120403002250 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100402003749 2010-04-02 BIENNIAL STATEMENT 2010-01-01
080229002796 2008-02-29 BIENNIAL STATEMENT 2008-01-01
060202003332 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031230002590 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020110002783 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000207002336 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980120002253 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940203002094 1994-02-03 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955847704 2020-05-01 0202 PPP 324 COLUMBUS AVE, NEW YORK, NY, 10023
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66402
Loan Approval Amount (current) 66402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67056.35
Forgiveness Paid Date 2021-04-29
7374948400 2021-02-11 0202 PPS 324 Columbus Ave, New York, NY, 10023-6074
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55257.5
Loan Approval Amount (current) 55257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10023-6074
Project Congressional District NY-12
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55636.63
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State