Search icon

J.T. HWANG ENTERPRISES, INC.

Company Details

Name: J.T. HWANG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1992 (33 years ago)
Entity Number: 1671990
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-10 MAIN ST, STE 300, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.T. HWANG ENTERPRISES, INC. DOS Process Agent 39-10 MAIN ST, STE 300, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JUNG TE HWANG Chief Executive Officer 19 MALLARD DRIVE, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2016-10-05 2020-11-18 Address 39-10 MAIN ST, STE 300, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-10-24 2016-10-05 Address 39-10 MAIN ST, STE 206, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-10-24 2016-10-05 Address 39-10 MAIN ST, STE 206, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-01-20 2012-10-24 Address 39-10 MAIN ST, STE 205, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-01-20 2012-10-24 Address 39-10 MAIN ST, STE 205, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-10-06 2012-01-20 Address 143-66 FRANKLIN AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-10-06 2012-01-20 Address 143-66 FRANKLIN AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1993-10-06 2012-01-20 Address 39-10 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1992-10-09 1993-10-06 Address 143-66 FRANKLIN AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1992-10-09 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201118060224 2020-11-18 BIENNIAL STATEMENT 2020-10-01
181004007361 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005006803 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141029006316 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121024002123 2012-10-24 BIENNIAL STATEMENT 2012-10-01
120120002766 2012-01-20 BIENNIAL STATEMENT 2010-10-01
061003002613 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041118002449 2004-11-18 BIENNIAL STATEMENT 2004-10-01
020917000039 2002-09-17 ANNULMENT OF DISSOLUTION 2002-09-17
DP-1490338 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762428406 2021-02-06 0202 PPP 3910 Main St Ste 300, Flushing, NY, 11354-5403
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35834.1
Loan Approval Amount (current) 35834.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5403
Project Congressional District NY-06
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36013.27
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103661 Insurance 2021-06-29 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-29
Termination Date 2022-04-18
Date Issue Joined 2021-09-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name J.T. HWANG ENTERPRISES, INC.
Role Plaintiff
Name HDI GLOBAL INSURANCE COMPANY
Role Defendant
2105040 Insurance 2021-06-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-08
Termination Date 2021-06-11
Section 1332
Sub Section DS
Status Terminated

Parties

Name J.T. HWANG ENTERPRISES, INC.
Role Plaintiff
Name HDI GLOBAL INSURANCE COMPANY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State