Search icon

JUNCTION PROPERTY ASSOCIATES INC.

Company Details

Name: JUNCTION PROPERTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1988 (37 years ago)
Entity Number: 1253935
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: P.O. BOX 560053, FLUSHING, NY, United States, 11356
Principal Address: 62-54 97TH PLACE, APT 3-G, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 560053, FLUSHING, NY, United States, 11356

Chief Executive Officer

Name Role Address
HYUN K CHANG Chief Executive Officer 62-54 97TH PLACE, APT 3-G, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2008-03-10 2015-06-12 Address 14-14 121 STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1996-05-17 2008-03-10 Address 158-14 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-03-12 1996-05-17 Address 47-11 65TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-03-12 1996-05-17 Address 47-11 65TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1988-04-18 1996-05-17 Address 136-21 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150612000191 2015-06-12 CERTIFICATE OF CHANGE 2015-06-12
080310000172 2008-03-10 CERTIFICATE OF CHANGE 2008-03-10
060427002897 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040414002406 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020604002958 2002-06-04 BIENNIAL STATEMENT 2002-04-01
000421002389 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980416002210 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960517002292 1996-05-17 BIENNIAL STATEMENT 1996-04-01
000048002429 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930312003168 1993-03-12 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380488207 2020-07-30 0202 PPP 70-03 170 STREET, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8856.96
Forgiveness Paid Date 2021-03-29
1599568408 2021-02-02 0202 PPS 7003 170th St, Fresh Meadows, NY, 11365-3331
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3331
Project Congressional District NY-06
Number of Employees 1
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8922.22
Forgiveness Paid Date 2022-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State