Name: | JUNG & SUP BEAUTY SUPPLIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1996 (28 years ago) |
Entity Number: | 2075004 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 1398 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1398 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
CHUN SOP KIM | Chief Executive Officer | 1398 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-04 | 2008-10-08 | Address | 1398 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2006-10-04 | 2008-10-08 | Address | 1398 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2006-10-04 | 2008-10-08 | Address | 1398 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2006-10-04 | Address | 1398 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2004-11-05 | 2006-10-04 | Address | 1398 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2006-10-04 | Address | 1398 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1998-10-13 | 2004-11-05 | Address | 1398 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2004-11-05 | Address | 1398 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2004-11-05 | Address | 1398 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116002304 | 2022-11-16 | BIENNIAL STATEMENT | 2022-10-01 |
211108002903 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
141010006530 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121017002259 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101013002325 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
081008002529 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061004002603 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041105002709 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021021002209 | 2002-10-21 | BIENNIAL STATEMENT | 2002-10-01 |
001013002201 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-04-03 | No data | 1398 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-01 | No data | 1398 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-02 | No data | 1398 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3019492 | OL VIO | INVOICED | 2019-04-17 | 375 | OL - Other Violation |
2607085 | OL VIO | INVOICED | 2017-05-08 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-03 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2017-05-01 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8426918301 | 2021-01-29 | 0202 | PPS | 1398 Saint Nicholas Ave, New York, NY, 10033-4026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8536837208 | 2020-04-28 | 0202 | PPP | 1398 SAINT NICHOLAS AVE, NEW YORK, NY, 10033-4026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State