Search icon

HYE JUNG, CORP.

Company Details

Name: HYE JUNG, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294517
ZIP code: 10952
County: Westchester
Place of Formation: New York
Address: 455 ROUTE 306, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYE JIN KIM DOS Process Agent 455 ROUTE 306, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
HYE JIN KIM Chief Executive Officer 455 ROUTE 306, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2000-10-03 2002-08-16 Address 455 ROUTE 306, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2000-10-03 2002-08-16 Address 455 ROUTE 306, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1998-09-03 2000-10-03 Address 359 ROUTE 306, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217000048 2014-12-17 ANNULMENT OF DISSOLUTION 2014-12-17
DP-1864674 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060823002560 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041018002024 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020816002629 2002-08-16 BIENNIAL STATEMENT 2002-09-01
001003002467 2000-10-03 BIENNIAL STATEMENT 2000-09-01
980903000041 1998-09-03 CERTIFICATE OF INCORPORATION 1998-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789617303 2020-04-30 0202 PPP 455 Route 306, Monsey, NY, 10952-1209
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14999.17
Loan Approval Amount (current) 11999.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12125.74
Forgiveness Paid Date 2021-05-24
5584878500 2021-03-01 0202 PPS 455 Route 306, Monsey, NY, 10952-1209
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11999.17
Loan Approval Amount (current) 11999.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-1209
Project Congressional District NY-17
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12100.09
Forgiveness Paid Date 2022-01-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State