Search icon

JUNG & SUP BEAUTY SUPPLIES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1398 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
CHUN SOP KIM Chief Executive Officer 1398 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41319
Loan Approval Amount (current) 41319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4026
Project Congressional District NY-13
Number of Employees 23
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41521.63
Forgiveness Paid Date 2021-08-04
8536837208 2020-04-28 0202 PPP 1398 SAINT NICHOLAS AVE, NEW YORK, NY, 10033-4026
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41485
Loan Approval Amount (current) 41319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10033-4026
Project Congressional District NY-13
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41830.68
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State