Search icon

JUN HE LAW OFFICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JUN HE LAW OFFICES LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2233006
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA, STE 1919, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
JUN HE LAW OFFICES LLC DOS Process Agent 45 ROCKEFELLER PLAZA, STE 1919, NEW YORK, NY, United States, 10111

Form 5500 Series

Employer Identification Number (EIN):
133994760
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-30 2024-02-08 Address 45 ROCKEFELLER PLAZA, STE 1919, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2014-03-26 2023-05-30 Address 45 ROCKEFELLER PLAZA, STE 2320, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2011-12-29 2014-03-26 Address JESSIE CHIU, 45 ROCKEFELLER PLZ, STE 2320, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2005-12-05 2011-12-29 Address 500 5TH AVE, 43RD FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1998-02-26 2005-12-05 Address ONE WORLD TRADE CENTER, SUITE #8911, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002054 2024-02-08 BIENNIAL STATEMENT 2024-02-08
230530002532 2023-05-30 BIENNIAL STATEMENT 2022-02-01
210413060277 2021-04-13 BIENNIAL STATEMENT 2020-02-01
171212006259 2017-12-12 BIENNIAL STATEMENT 2016-02-01
140326002036 2014-03-26 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172745.00
Total Face Value Of Loan:
172745.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136122.00
Total Face Value Of Loan:
136122.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172745
Current Approval Amount:
172745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
173939.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136122
Current Approval Amount:
136122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
137018.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State