Search icon

YUHHSAN INC.

Company Details

Name: YUHHSAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1999 (26 years ago)
Entity Number: 2387817
ZIP code: 10023
County: New York
Place of Formation: New York
Address: COLUMBUS VALET SERVICE, 61 WEST 74TH ST BASEMENT, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-721-6028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COLUMBUS VALET SERVICE, 61 WEST 74TH ST BASEMENT, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
EUI-JUNG KIM Chief Executive Officer 61 W 74TH ST, BASEMENT, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2062218-DCA Inactive Business 2017-12-01 No data
1023415-DCA Inactive Business 1999-11-12 2017-12-31

History

Start date End date Type Value
2003-05-30 2007-06-21 Address 61 W 74TH ST, NEW YORK, NY, 10023, 2433, USA (Type of address: Chief Executive Officer)
2001-06-27 2003-05-30 Address 61 WEST 74TH ST BASEMENT, T, NEW YORK, NY, 10023, 2433, USA (Type of address: Chief Executive Officer)
2001-06-27 2007-06-21 Address COLUMBUS VALET SERVICE, 61 WEST 74TH ST BASEMENT, NEW YORK, NY, 10023, 2433, USA (Type of address: Principal Executive Office)
2001-06-27 2007-06-21 Address COLUMBUS VALET SERVICE, 61 WEST 74TH ST BASEMENT, NEW YORK, NY, 10023, 2433, USA (Type of address: Service of Process)
1999-06-11 2001-06-27 Address 61 WEST 74TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715002084 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110712002665 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090603002324 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070621002003 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050803002478 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030530002390 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010627002469 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990611000410 1999-06-11 CERTIFICATE OF INCORPORATION 1999-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-28 No data 61 W 74TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 61 W 74TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 61 W 74TH ST, Manhattan, NEW YORK, NY, 10023 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
3291664 LL VIO INVOICED 2021-02-04 250 LL - License Violation
3121609 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
2699956 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2699955 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2231405 RENEWAL INVOICED 2015-12-10 340 Laundry License Renewal Fee
1547937 NGC INVOICED 2013-12-30 20 No Good Check Fee
1539243 RENEWAL INVOICED 2013-12-18 340 Laundry License Renewal Fee
339753 CNV_SI INVOICED 2012-08-24 80 SI - Certificate of Inspection fee (scales)
411739 RENEWAL INVOICED 2011-12-21 340 Laundry License Renewal Fee
329828 CNV_SI INVOICED 2011-09-29 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-28 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366947807 2020-06-03 0202 PPP 61 W 74th St Basement Level, NEW YORK, NY, 10023-2402
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6822.5
Loan Approval Amount (current) 6822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-2402
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State