Search icon

JUVEN'S INC.

Company Details

Name: JUVEN'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1985 (40 years ago)
Entity Number: 1023128
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 990 6TH AVE SUITE 20E, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YONG T. HWANG Chief Executive Officer 990 6TH AVE SUITE 20E, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-12-01 1992-10-15 Name WENG HENG JUVEN'S INC.
1985-09-05 1986-12-01 Name JUVEN'S INC.
1985-09-05 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-09-05 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990914001370 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
950501002127 1995-05-01 BIENNIAL STATEMENT 1993-09-01
921015000016 1992-10-15 CERTIFICATE OF AMENDMENT 1992-10-15
B429581-2 1986-12-01 CERTIFICATE OF AMENDMENT 1986-12-01
B264074-3 1985-09-05 CERTIFICATE OF INCORPORATION 1985-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3034117702 2020-05-01 0202 PPP 1441 BROADWAY STE 1601, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136060
Loan Approval Amount (current) 136060
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
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 136985.96
Forgiveness Paid Date 2021-01-07
7168388506 2021-03-05 0202 PPS 1441 Broadway Ste 803, New York, NY, 10018-1905
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136060
Loan Approval Amount (current) 136060
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, 10018-1905
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136915.59
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402640 Copyright 2004-04-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-07
Termination Date 2005-06-06
Date Issue Joined 2004-09-23
Section 0101
Status Terminated

Parties

Name JUVEN'S INC.
Role Plaintiff
Name GARDNER
Role Defendant
9403052 Copyright 1994-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-26
Termination Date 1994-09-28
Date Issue Joined 1994-06-02
Section 0101

Parties

Name NIPKOW & KOBELT, INC.
Role Plaintiff
Name JUVEN'S INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State